Search icon

MEDSPAN ASSOCIATES, INC.

Company Details

Name: MEDSPAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1991 (34 years ago)
Entity Number: 1548704
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 247 Scholes Street, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE RODRIGUEZ Chief Executive Officer 247 SCHOLES STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MEDSPAN ASSOCIATES, INC. DOS Process Agent 247 Scholes Street, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 247 SCHOLES STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 248 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-07-17 2024-09-04 Address 248 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-07-18 2007-07-17 Address 248 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-05-18 2005-07-18 Address 248 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-06-18 1999-05-18 Address 248 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1991-05-17 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-17 2024-09-04 Address 248 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002660 2024-09-04 BIENNIAL STATEMENT 2024-09-04
090511002470 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070717002413 2007-07-17 BIENNIAL STATEMENT 2007-05-01
050718002589 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030512002062 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010606002224 2001-06-06 BIENNIAL STATEMENT 2001-05-01
990518002487 1999-05-18 BIENNIAL STATEMENT 1999-05-01
930618002427 1993-06-18 BIENNIAL STATEMENT 1993-05-01
910517000206 1991-05-17 CERTIFICATE OF INCORPORATION 1991-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018957102 2020-04-12 0202 PPP 231 South 3rd Street, BROOKLYN, NY, 11211-5601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128045
Loan Approval Amount (current) 128045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-5601
Project Congressional District NY-07
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129478.39
Forgiveness Paid Date 2021-06-15
7831758409 2021-02-12 0202 PPS 231 S 3rd St, Brooklyn, NY, 11211-5601
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128045
Loan Approval Amount (current) 128045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-5601
Project Congressional District NY-07
Number of Employees 15
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129339.48
Forgiveness Paid Date 2022-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State