Search icon

MEDKON INTERNATIONAL, LLC

Company Details

Name: MEDKON INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3107654
ZIP code: 11365
County: New York
Place of Formation: New York
Address: 61-43 186TH STREET, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
JOSEPHINE WU DOS Process Agent 61-43 186TH STREET, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2014-10-21 2016-09-09 Address 1324 LEXINGTON AVENUE, #222, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-09-28 2014-10-21 Address 1324 LEXINGTON AVENUE / #222, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2005-07-28 2006-09-28 Address 1369 MADISON AVENUE, #402, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2004-09-29 2005-07-28 Address ATTN: IRVING SITNICK, ESQ., 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210719003570 2021-07-19 BIENNIAL STATEMENT 2021-07-19
180906006841 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160909006527 2016-09-09 BIENNIAL STATEMENT 2016-09-01
141021006678 2014-10-21 BIENNIAL STATEMENT 2014-09-01
100916002313 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080910002233 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060928002003 2006-09-28 BIENNIAL STATEMENT 2006-09-01
050728000013 2005-07-28 CERTIFICATE OF CHANGE 2005-07-28
050128000077 2005-01-28 AFFIDAVIT OF PUBLICATION 2005-01-28
050128000074 2005-01-28 AFFIDAVIT OF PUBLICATION 2005-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897048501 2021-02-19 0202 PPS 6143 186th St, Fresh Meadows, NY, 11365-2710
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55175
Loan Approval Amount (current) 55175
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 Fresh Meadows, QUEENS, NY, 11365-2710
Project Congressional District NY-06
Number of Employees 5
NAICS code 541611
Borrower Race Asian
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 Non-Veteran
Forgiveness Amount 55607.57
Forgiveness Paid Date 2021-12-08
5508547203 2020-04-27 0202 PPP 6143 143RD STREET, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54010
Loan Approval Amount (current) 54010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54551.58
Forgiveness Paid Date 2021-04-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State