Search icon

MEDCO, LLC

Company Details

Name: MEDCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2001 (23 years ago)
Entity Number: 2692080
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 157 TIBBETTS ROAD, YONKERS, NY, United States, 10705

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDCO 401(K) PLAN 2023 112473313 2024-04-30 MEDCO 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 6316679699
Plan sponsor’s address 190 RODEO DR, EDGEWOOD, NY, 117178317
MEDCO 401(K) PLAN 2022 112473313 2023-07-11 MEDCO 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 6316679699
Plan sponsor’s address 190 RODEO DR, EDGEWOOD, NY, 117178317

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing CHERYL SICKLES
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing CHERYL SICKLES
MEDCO 401(K) PLAN 2021 112473313 2022-09-23 MEDCO 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 6316679699
Plan sponsor’s address 190 RODEO DR, EDGEWOOD, NY, 117178317

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing CHERYL SICKLES
Role Employer/plan sponsor
Date 2022-09-23
Name of individual signing CHERYL SICKLES
MEDCO 401(K) PLAN 2020 112473313 2021-09-21 MEDCO 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 6316679699
Plan sponsor’s mailing address 190 RODEO DR, EDGEWOOD, NY, 117178317
Plan sponsor’s address 190 RODEO DR, EDGEWOOD, NY, 117178317

Number of participants as of the end of the plan year

Active participants 92
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 54
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing CHERYL SICKLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-21
Name of individual signing CHERYL SICKLES
Valid signature Filed with authorized/valid electronic signature
MEDCO 401(K) PLAN 2019 112473313 2020-09-23 MEDCO 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 6316679699
Plan sponsor’s mailing address 190 RODEO DR, EDGEWOOD, NY, 117178317
Plan sponsor’s address 190 RODEO DR, EDGEWOOD, NY, 117178317

Number of participants as of the end of the plan year

Active participants 98
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Number of participants with account balances as of the end of the plan year 56
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing CHERYL SICKLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-23
Name of individual signing CHERYL SICKLES
Valid signature Filed with authorized/valid electronic signature
MEDCO 401(K) PLAN 2018 112473313 2019-10-02 MEDCO 128
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 6316679699
Plan sponsor’s mailing address 190 RODEO DR, EDGEWOOD, NY, 117178317
Plan sponsor’s address 190 RODEO DR, EDGEWOOD, NY, 117178317

Number of participants as of the end of the plan year

Active participants 117
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 65
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing CHERYL SICKLES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing CHERYL SICKLES
Valid signature Filed with authorized/valid electronic signature
MEDCO 401(K) PLAN 2014 112473313 2015-09-21 MEDCO 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 6316679699
Plan sponsor’s address 190 RODEO DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing CHERYL SICKLES
Role Employer/plan sponsor
Date 2015-09-21
Name of individual signing CHERYL SICKLES
MEDCO 401(K) PLAN 2013 112473313 2014-07-25 MEDCO 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 5166679699
Plan sponsor’s address 190 RODEO DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing CHERYL SICKLES
Role Employer/plan sponsor
Date 2014-07-25
Name of individual signing CHERYL SICKLES
MEDCO 401(K) PLAN 2012 112473313 2013-09-24 MEDCO 58
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 5166679699
Plan sponsor’s address 190 RODEO DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing CHERYL SICKLES
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing CHERYL SICKLES
MEDCO 401(K) PLAN 2012 112473313 2013-09-24 MEDCO 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 335900
Sponsor’s telephone number 5166679699
Plan sponsor’s address 190 RODEO DRIVE, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing CHERYL SICKLES
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing CHERYL SICKLES

DOS Process Agent

Name Role Address
MEDCO LLC DOS Process Agent 157 TIBBETTS ROAD, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2020-03-26 2023-10-01 Address 157 TIBBETTS ROAD, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2014-08-01 2020-03-26 Address 675 WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2007-12-27 2014-08-01 Address 691 WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2001-11-01 2007-12-27 Name MOSAIC ORIENT U.S.A. LLC
2001-10-24 2001-11-01 Name MOSIAC ORIENT U.S.A. LLC
2001-10-24 2007-12-27 Address 675 WILMONT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000422 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211004000068 2021-10-04 BIENNIAL STATEMENT 2021-10-04
200326060009 2020-03-26 BIENNIAL STATEMENT 2019-10-01
140801002233 2014-08-01 BIENNIAL STATEMENT 2013-10-01
071227000193 2007-12-27 CERTIFICATE OF AMENDMENT 2007-12-27
071220002422 2007-12-20 BIENNIAL STATEMENT 2007-10-01
031016002134 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011231000293 2001-12-31 AFFIDAVIT OF PUBLICATION 2001-12-31
011231000291 2001-12-31 AFFIDAVIT OF PUBLICATION 2001-12-31
011101000003 2001-11-01 CERTIFICATE OF AMENDMENT 2001-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-08 No data EAST 3 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2018-12-26 No data EAST 3 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Post-Audit Department of Transportation SW acceptable
2018-12-14 No data EAST 3 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Post-Audit Department of Transportation SW acceptable
2018-12-14 No data EAST 3 STREET, FROM STREET 2 AVENUE TO STREET BOWERY No data Street Construction Inspections: Active Department of Transportation Curb replacement acceptable

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140887704 2020-05-01 0202 PPP 157 TIBBETTS RD, YONKERS, NY, 10705
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 502500
Loan Approval Amount (current) 502500
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 YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 120
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3356798804 2021-04-14 0202 PPS 157 Tibbetts Rd, Yonkers, NY, 10705-2643
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 502235
Loan Approval Amount (current) 502235
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 Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-2643
Project Congressional District NY-16
Number of Employees 12
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State