Search icon

MEDICAL OFFICE SUPPORT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL OFFICE SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1989 (36 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 1331660
ZIP code: 30350
County: Essex
Place of Formation: New York
Principal Address: 107 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901
Address: 9985 HUNTCLIFF TRCE, ATLANTA, GA, United States, 30350

Contact Details

Phone +1 518-561-1603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDICAL OFFICE SUPPORT SERVICES, INC. DOS Process Agent 9985 HUNTCLIFF TRCE, ATLANTA, GA, United States, 30350

Chief Executive Officer

Name Role Address
JONATHAN A. SCHUESSLER Chief Executive Officer 107 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901

Links between entities

Type:
Headquarter of
Company Number:
F07000000582
State:
FLORIDA

History

Start date End date Type Value
2021-03-04 2024-08-09 Address 9985 HUNTCLIFF TRCE, ATLANTA, GA, 30350, USA (Type of address: Service of Process)
2017-03-08 2021-03-04 Address 2347 NORTHLAKE CT NE, ATLANTA, GA, 30345, USA (Type of address: Service of Process)
2013-03-15 2024-08-09 Address 107 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2001-03-27 2013-03-15 Address PMB 277, 334 CORNELIA ST., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1997-10-27 2017-03-08 Address 107 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000580 2024-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-31
210304060850 2021-03-04 BIENNIAL STATEMENT 2021-03-01
170308006464 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150302006845 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130315006382 2013-03-15 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38800.00
Total Face Value Of Loan:
38800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38800
Current Approval Amount:
38800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39080.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State