Search icon

MEDREVIEWS, LLC

Company Details

Name: MEDREVIEWS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Nov 2000 (24 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 2572619
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: ATT: JOSEPH GILLIS, 146 WEST 29TH ST 7TH FL, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDREVIEWS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 911867585 2022-04-26 MEDREVIEWS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2129710305
Plan sponsor’s address 2585 BROADWAY, # 221, NEW YORK, NY, 100255655

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing STEVEN BLACK
MEDREVIEWS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 911867585 2021-09-10 MEDREVIEWS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2129710305
Plan sponsor’s address 2585 BROADWAY, # 221, NEW YORK, NY, 100255655

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing STEVEN BLACK
MEDREVIEWS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 911867585 2020-07-17 MEDREVIEWS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2129710305
Plan sponsor’s address 2585 BROADWAY, # 221, NEW YORK, NY, 100255655

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing LISA HANDBERRY
MEDREVIEWS LLC 401 K PROFIT SHARING PLAN TRUST 2018 911867585 2019-05-16 MEDREVIEWS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2129710305
Plan sponsor’s address 2585 BROADWAY # 221, NEW YORK, NY, 100255655

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing LISA HANDBERRY
MEDREVIEWS LLC 401 K PROFIT SHARING PLAN TRUST 2017 911867585 2018-07-12 MEDREVIEWS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2129710305
Plan sponsor’s address 1370 BROADWAY FL 5, NEW YORK, NY, 100187350

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing LISA HANDBERRY
MEDREVIEWS LLC 401 K PROFIT SHARING PLAN TRUST 2016 911867585 2017-06-30 MEDREVIEWS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2129710305
Plan sponsor’s address 247 W 35TH ST RM 801, NEW YORK, NY, 100011921

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing LISA HANDBERRY
MEDREVIEWS LLC 401 K PROFIT SHARING PLAN TRUST 2015 911867585 2016-07-01 MEDREVIEWS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2129710305
Plan sponsor’s address 247 W 35TH ST RM 801, NEW YORK, NY, 100011921

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing LISA HANDBERRY
MEDREVIEWS LLC 401 K PROFIT SHARING PLAN TRUST 2014 911867585 2015-06-29 MEDREVIEWS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2129710305
Plan sponsor’s address 247 W 35TH ST RM 801, NEW YORK, NY, 100011921

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing STEVEN BLACK
MEDREVIEWS LLC 401 K PROFIT SHARING PLAN TRUST 2013 911867585 2014-07-31 MEDREVIEWS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2129710305
Plan sponsor’s address 494 8TH AVE STE 1000, NEW YORK, NY, 100012544

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing STEVEN BLACK
MEDREVIEWS LLC 401 K PROFIT SHARING PLAN TRUST 2011 911867585 2012-07-25 MEDREVIEWS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 2129710305
Plan sponsor’s address 494 8TH AVE STE 1000, NEW YORK, NY, 100012544

Plan administrator’s name and address

Administrator’s EIN 911867585
Plan administrator’s name MEDREVIEWS LLC
Plan administrator’s address 494 8TH AVE STE 1000, NEW YORK, NY, 100012544
Administrator’s telephone number 2129710305

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing MEDREVIEWS LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATT: JOSEPH GILLIS, 146 WEST 29TH ST 7TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-11-09 2023-08-18 Address ATT: JOSEPH GILLIS, 146 WEST 29TH ST 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818002462 2023-06-30 CERTIFICATE OF TERMINATION 2023-06-30
001109000498 2000-11-09 APPLICATION OF AUTHORITY 2000-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2680448507 2021-02-22 0202 PPS 2585 Broadway PMB 221, New York, NY, 10025-5655
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98400
Loan Approval Amount (current) 98400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5655
Project Congressional District NY-12
Number of Employees 6
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98955.35
Forgiveness Paid Date 2021-09-27
8454867202 2020-04-28 0202 PPP 2585 Broadway, NEW YORK, NY, 10025
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98400
Loan Approval Amount (current) 98400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99499.92
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State