Search icon

MEDEQUIP SOLUTIONS CORP.

Company Details

Name: MEDEQUIP SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597188
ZIP code: 14231
County: Erie
Place of Formation: New York
Address: 5325 SHERIDAN DRIVE, 1245, WILLIAMSVILLE, NY, United States, 14231

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE CLAYBACK Chief Executive Officer 5325 SHERIDAN DRIVE, 1245, WILLIAMSVILLE, NY, United States, 14231

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 5325 SHERIDAN DRIVE, 1245, WILLIAMSVILLE, NY, United States, 14231

National Provider Identifier

NPI Number:
1750674008

Authorized Person:

Name:
MS. JOANNE CLAYBACK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7168392160

History

Start date End date Type Value
2020-09-18 2022-04-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-09-18 2022-04-05 Address 5325 SHERIDAN DRIVE, 1245, WILLIAMSVILLE, NY, 14231, USA (Type of address: Chief Executive Officer)
2001-08-28 2021-03-11 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2001-08-28 2020-09-18 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2001-01-23 2001-08-28 Address 5352 SHERIDAN DRIVE, AMHERST, NY, 14231, 1245, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405001527 2021-06-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-06-30
210311000555 2021-03-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-04-10
200918060058 2020-09-18 BIENNIAL STATEMENT 2019-01-01
010828000598 2001-08-28 CERTIFICATE OF AMENDMENT 2001-08-28
010123000742 2001-01-23 CERTIFICATE OF INCORPORATION 2001-01-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
24194.00
Total Face Value Of Loan:
24194.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24194
Current Approval Amount:
24194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24444.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State