Search icon

MEDAGENT CORP.

Company Details

Name: MEDAGENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600634
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 7 CROTON AVENUE, CORTLANDT MANOR, NY, United States, 10567

Contact Details

Phone +1 914-962-5800

Shares Details

Shares issued 5000

Share Par Value 2

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CROTON AVENUE, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
SILVIU BURCESCU Chief Executive Officer 7 CROTON AVENUE, CORTLANDT MANOR, NY, United States, 10567

Agent

Name Role Address
SILVIU BURCESCU Agent 7 CROTON AVE, CORTLANDT MANOR, NY, 10567

History

Start date End date Type Value
2010-01-08 2010-11-18 Address 2127 CROMPOND RD, STE 100, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2010-01-08 2010-11-18 Address 2127 CROMPOND RD, STE 100, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2010-01-08 2010-11-18 Address 2127 CROMPOMD RD, STE 100, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2002-02-08 2010-11-18 Address 510 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent)
2002-02-08 2010-01-08 Address 510 HAIGHT AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2001-01-31 2002-02-08 Address 10 N 4TH STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2001-01-31 2025-03-24 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 2

Filings

Filing Number Date Filed Type Effective Date
190116060131 2019-01-16 BIENNIAL STATEMENT 2019-01-01
150107006574 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130109006363 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110114002182 2011-01-14 BIENNIAL STATEMENT 2011-01-01
101118002121 2010-11-18 AMENDMENT TO BIENNIAL STATEMENT 2009-01-01
101118000146 2010-11-18 CERTIFICATE OF CHANGE 2010-11-18
100108002199 2010-01-08 BIENNIAL STATEMENT 2009-01-01
020208001043 2002-02-08 CERTIFICATE OF CHANGE 2002-02-08
010131000642 2001-01-31 CERTIFICATE OF INCORPORATION 2001-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9122798308 2021-01-30 0202 PPP 7 Croton Ave, Cortlandt Manor, NY, 10567-5203
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92545
Loan Approval Amount (current) 92545
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 Cortlandt Manor, WESTCHESTER, NY, 10567-5203
Project Congressional District NY-17
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93162.22
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State