Search icon

MEDICAL DATA CONSULTANTS INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1044555
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
6TXK1
UEI Expiration Date:
2019-12-04

Business Information

Doing Business As:
LIBERTY MEDICAL BILLING
Activation Date:
2018-12-04
Initial Registration Date:
2013-01-01

Commercial and government entity program

CAGE number:
6TXK1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-12-04

Contact Information

POC:
ASHER GANCZ

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS23F057BA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
475000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-09-02
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541219: OTHER ACCOUNTING SERVICES
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$67,927
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,913.34
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $67,927
Jobs Reported:
16
Initial Approval Amount:
$67,927
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,641.63
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $67,927

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State