Search icon

M.D. FINANCIAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.D. FINANCIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1994 (31 years ago)
Date of dissolution: 09 Apr 2008
Entity Number: 1852672
ZIP code: 11354
County: Westchester
Place of Formation: New York
Address: 30-30 149TH STREET, NORTH FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-30 149TH STREET, NORTH FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JERRY SPALLONE Chief Executive Officer 30-30 149TH STREET, NORTH FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
262266712
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-16 2000-10-11 Address 161 VICTORY BLVD, NEW ROCHELLE, NY, 10804, 2301, USA (Type of address: Chief Executive Officer)
1998-09-16 2000-10-11 Address 161 VICTORY BLVD, NEW ROCHELLE, NY, 10804, 2301, USA (Type of address: Service of Process)
1996-09-18 1998-09-16 Address 161 VICTORY BLVD, NEW ROCHELLE, NY, 10804, 2301, USA (Type of address: Chief Executive Officer)
1996-09-18 2000-10-11 Address 161 VICTORY BLVD, NEW ROCHELLE, NY, 10804, 2301, USA (Type of address: Principal Executive Office)
1996-09-18 1998-09-16 Address 161 VICTORY BOULEVARD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080409000440 2008-04-09 CERTIFICATE OF DISSOLUTION 2008-04-09
041220002300 2004-12-20 BIENNIAL STATEMENT 2004-09-01
020911002410 2002-09-11 BIENNIAL STATEMENT 2002-09-01
001011002118 2000-10-11 BIENNIAL STATEMENT 2000-09-01
980916002113 1998-09-16 BIENNIAL STATEMENT 1998-09-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
6830.00
Total Face Value Of Loan:
6830.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$72,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,587.84
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $72,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State