Search icon

MEDCO ATLANTIC, INC.

Headquarter

Company Details

Name: MEDCO ATLANTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2000 (25 years ago)
Entity Number: 2460600
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3121 OCEAN AVENUE, 501, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MEDCO ATLANTIC, INC., FLORIDA F07000000415 FLORIDA

Chief Executive Officer

Name Role Address
VADIM MEDNIKOV Chief Executive Officer 3121 OCEAN AVENUE, 501, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3121 OCEAN AVENUE, 501, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
VADIM MEDNIKOV Agent 2711 CONEY ISLAND AVENUE, SUITE 4, BROOKLYN, NY, 11235

Licenses

Number Type Date Last renew date End date Address Description
0002-23-106893 Alcohol sale 2023-09-21 2023-09-21 2024-10-31 2711 CONEY ISLAND AVE, BROOKLYN, New York, 11235 Wholesale Beer
0009-22-117175 Alcohol sale 2022-07-20 2022-07-20 2025-07-31 2711 CONEY ISLAND AVE STE 4, BROOKLYN, New York, 11235 Wholesale Liquor

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 3121 OCEAN AVENUE, 501, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 2711 CONEY ISLAND AVENUE, SUITE 4, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-17 2024-01-22 Address 2711 CONEY ISLAND AVENUE, SUITE 4, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2015-03-13 2024-01-22 Address 2711 CONEY ISLAND AVENUE, SUITE 4, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2015-03-13 2024-01-22 Address 2711 CONEY ISLAND AVENUE, SUITE 4, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2010-01-19 2015-03-13 Address 2277 E 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-02-01 2019-12-17 Address 2277 E 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2002-02-01 2019-12-17 Address 2277 E 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2000-01-12 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240122000383 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220118002597 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200106060109 2020-01-06 BIENNIAL STATEMENT 2020-01-01
191217060461 2019-12-17 BIENNIAL STATEMENT 2018-01-01
150313000052 2015-03-13 CERTIFICATE OF CHANGE 2015-03-13
140313002046 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120319002688 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100119002421 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080107002365 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201002982 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4886725002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MEDCO ATLANTIC, INC.
Recipient Name Raw MEDCO ATLANTIC, INC.
Recipient DUNS 094083560
Recipient Address 2711 CONEY ISLAND AVE # 4, S, BROOKLYN, KINGS, NEW YORK, 11235-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page
4057595003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MEDCO ATLANTIC, INC.
Recipient Name Raw MEDCO ATLANTIC INC.
Recipient DUNS 094083560
Recipient Address 2711 CONSEY ISLAND AVE SUITE, BROOKLYN, KINGS, NEW YORK, 11235-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5922.00
Face Value of Direct Loan 140000.00
Link View Page
4057665000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MEDCO ATLANTIC, INC.
Recipient Name Raw MEDCO ATLANTIC INC.
Recipient DUNS 094083560
Recipient Address 2711 CONEY ISLAND AVE. SUITE, BROOKLYN, KINGS, NEW YORK, 11235-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8883.00
Face Value of Direct Loan 210000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9434457303 2020-05-02 0202 PPP 2711 CONEY ISLAND AVE Ste #4, BROOKLYN, NY, 11235
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74354.57
Loan Approval Amount (current) 74354.57
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 7
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75208.16
Forgiveness Paid Date 2021-07-02
9316768809 2021-04-23 0202 PPS 2711 Coney Island Ave, Brooklyn, NY, 11235-5064
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106854
Loan Approval Amount (current) 106854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5064
Project Congressional District NY-08
Number of Employees 7
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107623.93
Forgiveness Paid Date 2022-01-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State