Search icon

MEDKOM ENTERPRISES, INC.

Company Details

Name: MEDKOM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1999 (26 years ago)
Entity Number: 2422433
ZIP code: 11516
County: Nassau
Place of Formation: New York
Principal Address: 540 WILLOW AVE, CEDARHURST, NY, United States, 11516
Address: 540 WILLOW AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 WILLOW AVENUE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
MEIR DAHAN Chief Executive Officer 540 WILLOW AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1999-09-24 1999-11-29 Address 1476 CARROLL STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030905002508 2003-09-05 BIENNIAL STATEMENT 2003-09-01
991129000240 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
990924000708 1999-09-24 CERTIFICATE OF INCORPORATION 1999-09-24

USAspending Awards / Financial Assistance

Date:
2021-04-17
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

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20113.89

Date of last update: 31 Mar 2025

Sources: New York Secretary of State