Search icon

MEDCONTROL, LTD.

Company Details

Name: MEDCONTROL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1992 (33 years ago)
Entity Number: 1657634
ZIP code: 10007
County: Nassau
Place of Formation: New York
Principal Address: 10 CEDAR SWAMP ROAD, STE 5, GLEN COVE, NY, United States, 11542
Address: 225 BROADWAY / SUITE 2715, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID BAKER DOS Process Agent 225 BROADWAY / SUITE 2715, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
DANIEL E. LANDON Chief Executive Officer 10 CEDAR SWAMP ROAD, STE 5, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2006-08-14 2010-08-20 Address 225 BROADWAY / SUITE 2715, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-09-13 2010-08-20 Address 10 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-09-13 2010-08-20 Address 10 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1992-08-10 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-10 2006-08-14 Address 225 BROADWAY, SUITE 2715, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806006051 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100820003156 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080730002743 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060814002193 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040910002971 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020813002637 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000803002230 2000-08-03 BIENNIAL STATEMENT 2000-08-01
980817002304 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960802002041 1996-08-02 BIENNIAL STATEMENT 1996-08-01
930913002510 1993-09-13 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9998407109 2020-04-15 0235 PPP 960 South Broadway Suite 116, HICKSVILLE, NY, 11801
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90982
Loan Approval Amount (current) 90982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91588.55
Forgiveness Paid Date 2020-12-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State