Search icon

MEDICAL MICROWAVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL MICROWAVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1992 (33 years ago)
Entity Number: 1651944
ZIP code: 10017
County: Bronx
Place of Formation: Delaware
Address: JEFFREY MOERDLER, ESQ, 666 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 621 WEST 254TH STREET, RIVERDALE, NY, United States, 10471

Chief Executive Officer

Name Role Address
MARVIN WEITZ Chief Executive Officer 621 WEST 254TH STREET, RIVERDALE, NY, United States, 10471

DOS Process Agent

Name Role Address
C/O MINTZ, LEVIN, COHEN, FERRIS DOS Process Agent JEFFREY MOERDLER, ESQ, 666 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-07-23 2008-07-18 Address ST BARNABAS MEDICAL CENTER, OLD SHORT HILLS ROAD, LIVINGSTON, NJ, 05753, USA (Type of address: Principal Executive Office)
2004-07-23 2012-08-07 Address JEFFREY MOERDLER ESQ, 666 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-07-09 2004-07-23 Address C/O LOWENTHAL LANDAU, 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1993-11-12 2004-07-23 Address 621 WEST 254TH STREET, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
1993-11-12 1998-07-09 Address % LOWENTHAL LANDAU, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807002184 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100714003095 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080718003620 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060615002212 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040723002049 2004-07-23 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
11387.00
Total Face Value Of Loan:
11387.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11387
Current Approval Amount:
11387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11492.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State