Search icon

MEDCO CONSULTANTS INC.

Company Details

Name: MEDCO CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1997 (28 years ago)
Entity Number: 2160101
ZIP code: 11366
County: Queens
Place of Formation: New York
Activity Description: Medco Consultants does medical, consulting, education, audit and sales coding.
Address: 75-34 190TH ST, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-217-3802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR THELIAN Chief Executive Officer 75-34 190TH ST, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-34 190TH ST, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
1999-07-28 2015-07-14 Address 75-34 190TH ST, FRESH MEADOWS, NY, 11366, 1856, USA (Type of address: Chief Executive Officer)
1997-07-08 2001-07-25 Address 75-34 190TH STREET, QUEENS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190705060096 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170727006258 2017-07-27 BIENNIAL STATEMENT 2017-07-01
150714006027 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130722006104 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110812003007 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090804002509 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070717002936 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050909002476 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030808002451 2003-08-08 BIENNIAL STATEMENT 2003-07-01
010725002284 2001-07-25 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897048610 2021-03-13 0202 PPS 7534 190th St, Fresh Meadows, NY, 11366-1856
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74952
Loan Approval Amount (current) 74952
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1856
Project Congressional District NY-06
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75370.27
Forgiveness Paid Date 2021-10-08
2104417700 2020-05-01 0202 PPP 7534 190TH ST, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72597
Loan Approval Amount (current) 72597
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73506.08
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Apr 2025

Sources: New York Secretary of State