Search icon

MEDISKED, LLC

Company Details

Name: MEDISKED, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2005 (20 years ago)
Entity Number: 3172583
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 866-633-4753

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
LAUREN SCHMIDT
User ID:
P2401985

National Provider Identifier

NPI Number:
1922372226

Authorized Person:

Name:
MR. THOMAS D HOGAN
Role:
EXECUTIVE VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
8666334753

Form 5500 Series

Employer Identification Number (EIN):
760783904
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-30 2024-10-02 Address 412 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2021-03-19 2023-03-30 Address 412 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2013-01-02 2021-03-19 Address 850 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2005-03-04 2013-01-02 Address ATTN: THOMAS HOGAN, 125 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301021257 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241002002122 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
230330000855 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210319060126 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190318060115 2019-03-18 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1836520.00
Total Face Value Of Loan:
1836520.00
Date:
2014-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2013-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1836520
Current Approval Amount:
1836520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1846510.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State