Search icon

MEDICAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1999 (26 years ago)
Entity Number: 2352580
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 162 W PARK AVE, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 516-897-6379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOCHEN DILCHERT Chief Executive Officer 162 W PARK AVE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 W PARK AVE, LONG BEACH, NY, United States, 11561

Licenses

Number Status Type Date End date
1271409-DCA Active Business 2013-02-25 2025-01-31

History

Start date End date Type Value
1999-03-04 2001-08-22 Address 37 MINNESOTA AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170519000230 2017-05-19 ANNULMENT OF DISSOLUTION 2017-05-19
DP-2144982 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
010822002205 2001-08-22 BIENNIAL STATEMENT 2001-03-01
990304000648 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585699 RENEWAL INVOICED 2023-01-23 150 Debt Collection Agency Renewal Fee
3283083 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2949286 RENEWAL INVOICED 2018-12-20 150 Debt Collection Agency Renewal Fee
2616863 DCA-MFAL INVOICED 2017-05-25 112.5 Manual Fee Account Licensing
2598000 PROCESSING INVOICED 2017-05-01 37.5 License Processing Fee
2598001 DCA-SUS CREDITED 2017-05-01 112.5 Suspense Account
2560489 RENEWAL CREDITED 2017-02-24 150 Debt Collection Agency Renewal Fee
1954557 RENEWAL INVOICED 2015-01-30 150 Debt Collection Agency Renewal Fee
1746106 LL VIO INVOICED 2014-07-30 500 LL - License Violation
1258738 RENEWAL INVOICED 2013-02-25 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2024-08-20
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent not provided
Date:
2019-09-13
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2004-10-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CHOUDHURY
Party Role:
Plaintiff
Party Name:
MEDICAL SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ALVES
Party Role:
Plaintiff
Party Name:
MEDICAL SERVICES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CHOUDHURY
Party Role:
Plaintiff
Party Name:
MEDICAL SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State