Search icon

MEDILEX INC.

Company Details

Name: MEDILEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1992 (33 years ago)
Entity Number: 1668802
ZIP code: 10037
County: Nassau
Place of Formation: New York
Address: 69 EAST 130TH ST STE 1A, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LAVINGER Chief Executive Officer 69 EAST 130TH ST STE 1A, NEW YORK, NY, United States, 10037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 EAST 130TH ST STE 1A, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
1996-09-04 2006-09-07 Address 175 EAST 96TH STREET, SUITE 8H, NEW YORK, NY, 10128, 6204, USA (Type of address: Principal Executive Office)
1996-09-04 2006-09-07 Address 175 EAST 96TH STREET, SUITE 8H, NEW YORK, NY, 10128, 6204, USA (Type of address: Chief Executive Officer)
1996-09-04 2006-09-07 Address 175 EAST 96TH STREET, SUITE 8H, NEW YORK, NY, 10128, 6204, USA (Type of address: Service of Process)
1993-09-30 1996-09-04 Address 175 EAST 96TH STREET, SUITE 84, NEW YORK, NY, 10128, 6204, USA (Type of address: Chief Executive Officer)
1993-09-30 1996-09-04 Address 175 EAST 96TH STREET, SUITE 84, NEW YORK, NY, 10128, 6204, USA (Type of address: Service of Process)
1993-09-30 1996-09-04 Address 175 EAST 96TH STREET, SUITE 84, NEW YORK, NY, 10128, 6204, USA (Type of address: Principal Executive Office)
1992-09-25 1993-09-30 Address 45 STRATFORD ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904006652 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006364 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140908006479 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120910006750 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100917002292 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080825002926 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060907002120 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041006002478 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020904002752 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000831002078 2000-08-31 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736157703 2020-05-01 0202 PPP 69 E 130TH ST APT 1A, NEW YORK, NY, 10037
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21084.92
Forgiveness Paid Date 2021-07-22
2509158503 2021-02-20 0202 PPS 69 E 130th St Apt 1A, New York, NY, 10037-3750
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-3750
Project Congressional District NY-13
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20978.31
Forgiveness Paid Date 2021-11-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State