Search icon

MDAZ, INC.

Company Details

Name: MDAZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1997 (28 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 2171886
ZIP code: 12515
County: Ulster
Place of Formation: New York
Address: 200 HULL AVE, CLINTONDALE, NY, United States, 12515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 HULL AVE, CLINTONDALE, NY, United States, 12515

Chief Executive Officer

Name Role Address
DAVID ANGILILLO Chief Executive Officer 200 HULL AVE, CLINTONDALE, NY, United States, 12515

History

Start date End date Type Value
2023-11-10 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-30 2024-04-29 Address 200 HULL AVE, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer)
2015-11-30 2024-04-29 Address 200 HULL AVE, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
1999-09-14 2015-11-30 Address 716 RT. 17M NORTH, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1999-09-14 2015-11-30 Address 716 RT 17M NORTH, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-09-14 2015-11-30 Address 716 RT. 17M NORTH, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-08-15 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-15 1999-09-14 Address PO BOX 245, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429002202 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
151130002019 2015-11-30 BIENNIAL STATEMENT 2015-08-01
030728002376 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010814002742 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990914002121 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970815000120 1997-08-15 CERTIFICATE OF INCORPORATION 1997-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083327003 2020-04-07 0202 PPP 200 HULL AVE, CLINTONDALE, NY, 12515-5110
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16162
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTONDALE, ULSTER, NY, 12515-5110
Project Congressional District NY-18
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13532.53
Forgiveness Paid Date 2021-04-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State