Search icon

MEDALLION ASSOCIATES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDALLION ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1963 (62 years ago)
Entity Number: 156379
ZIP code: 07072
County: New York
Place of Formation: New York
Address: 135 GRAND ST, CARLSTADT, NJ, United States, 07072
Principal Address: 135 GRAND STREET, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESE DAVES Chief Executive Officer 135 GRAND STREET, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
MEDALLION ASSOCIATES LTD. DOS Process Agent 135 GRAND ST, CARLSTADT, NJ, United States, 07072

Form 5500 Series

Employer Identification Number (EIN):
131984353
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2019-04-11 2021-04-01 Address 57 SLEEPY HOLLOW RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-05-27 2021-04-01 Address 37 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-04-02 2005-05-27 Address 37 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-04-19 2003-04-02 Address 37 WEST 20TH STREET, NEW YORK, NY, 10011, 3706, USA (Type of address: Chief Executive Officer)
1995-07-07 1999-04-19 Address BRUCE BAKEN, 37 W 20TH ST, NEW YORK, NY, 10011, 3706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060136 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060405 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006315 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006609 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130408006393 2013-04-08 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
649800.00
Total Face Value Of Loan:
649800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
649800
Current Approval Amount:
649800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
654781.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State