Search icon

MEDICAL EXPENSE MANAGEMENT INCORPORATED

Company Details

Name: MEDICAL EXPENSE MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2002 (23 years ago)
Entity Number: 2815979
ZIP code: 10509
County: Nassau
Place of Formation: New York
Address: 16 ST JAMES PLACE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MANZO Chief Executive Officer PO BOX 715, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 ST JAMES PLACE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2025-03-06 2025-03-06 Address PO BOX 715, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2016-03-23 2025-03-06 Address 16 ST JAMES PLACE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2016-03-23 2025-03-06 Address PO BOX 715, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2005-07-20 2016-03-23 Address 1283 RTE 311, STE C-202, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2005-07-20 2016-03-23 Address 337 ROUTE 292, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office)
2005-07-20 2016-03-23 Address 1283 RTE 311, STE C-202, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
2002-09-25 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-25 2005-07-20 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306000766 2025-03-06 BIENNIAL STATEMENT 2025-03-06
160323002004 2016-03-23 BIENNIAL STATEMENT 2014-09-01
050720002745 2005-07-20 BIENNIAL STATEMENT 2004-09-01
020925000755 2002-09-25 CERTIFICATE OF INCORPORATION 2002-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8219567304 2020-05-01 0202 PPP 16 ST. JAMES PLACE, BREWSTER, NY, 10509
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21775
Loan Approval Amount (current) 21775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22038.72
Forgiveness Paid Date 2021-07-15
3769698600 2021-03-17 0202 PPS 16 Saint James Pl, Brewster, NY, 10509-4622
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21772
Loan Approval Amount (current) 21772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-4622
Project Congressional District NY-17
Number of Employees 2
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21958.27
Forgiveness Paid Date 2022-01-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State