Search icon

MEDICAL DATA CONSULTANTS INC.

Headquarter

Company Details

Name: MEDICAL DATA CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927354
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 101 BROADWAY SUITE # B01, BROOKLYN, NY, United States, 11249
Principal Address: 101 BROADWAY SUITE B01, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL DATA CONSULTANTS INC., CONNECTICUT 1044555 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TXK1 Obsolete Non-Manufacturer 2013-01-04 2024-03-06 2023-12-04 No data

Contact Information

POC ASHER GANCZ
Phone +1 718-963-3495
Fax +1 718-963-3496
Address 101 BROADWAY STE B01, BROOKLYN, NY, 11249 6297, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
A GANEZ Agent 101 BROADWAY SUITE # B01, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
MEDICAL DATA CONSULTANTS INC. DOS Process Agent 101 BROADWAY SUITE # B01, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
ASHER GANCZ Chief Executive Officer 101 BROADWAY SUITE B01, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2009-08-10 2013-07-16 Address 101 BROADWAY SUITE B01, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-08-10 2013-07-16 Address 101 BROADWAY SUITE B01, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2009-02-19 2013-07-16 Address 101 BROADWAY SUITE # B01, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-08-01 2009-08-10 Address 390 BERRY ST 202, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-08-01 2009-08-10 Address 390 BERRY ST 202, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-02-22 2009-02-19 Address 390 BERRY ST # 202, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2006-02-22 2009-02-19 Address 390 BERRY ST # 202, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-08-31 2007-08-01 Address 717 BEDFORD AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2005-08-31 2007-08-01 Address 717 BEDFORD AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2003-07-07 2006-02-22 Address 174 BROADWAY, SUITE #513, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151013006458 2015-10-13 BIENNIAL STATEMENT 2015-07-01
130716006687 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110802002661 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090810002380 2009-08-10 BIENNIAL STATEMENT 2009-07-01
090219000040 2009-02-19 CERTIFICATE OF CHANGE 2009-02-19
070801002441 2007-08-01 BIENNIAL STATEMENT 2007-07-01
060222000255 2006-02-22 CERTIFICATE OF CHANGE 2006-02-22
050831002565 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030707000287 2003-07-07 CERTIFICATE OF INCORPORATION 2003-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9191357705 2020-05-01 0202 PPP 101 BROADWAY SUITE B01, BROOKLYN, NY, 11249
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67927
Loan Approval Amount (current) 67927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68913.34
Forgiveness Paid Date 2021-10-20
8579838302 2021-01-29 0202 PPS 101 Broadway Apt B01, Brooklyn, NY, 11249-6297
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67927
Loan Approval Amount (current) 67927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6297
Project Congressional District NY-07
Number of Employees 16
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68641.63
Forgiveness Paid Date 2022-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State