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

National Provider Identifier

NPI Number:
1245301928

Authorized Person:

Name:
DR. SYLVIO BURCESCU
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8153015504

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 7 CROTON AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 2
2010-11-18 2025-04-10 Address 7 CROTON AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent)
2010-11-18 2025-04-10 Address 7 CROTON AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2010-11-18 2025-04-10 Address 7 CROTON AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410000434 2025-04-10 BIENNIAL STATEMENT 2025-04-10
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
92545.00
Total Face Value Of Loan:
92545.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92545
Current Approval Amount:
92545
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93162.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State