Search icon

CORE MEDICAL SYSTEMS, LLC

Company Details

Name: CORE MEDICAL SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192220
ZIP code: 10023
County: Dutchess
Place of Formation: New York
Address: 11 RIVERSIDE DRIVE, 5U EAST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
JON BLOOMBERG DOS Process Agent 11 RIVERSIDE DRIVE, 5U EAST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2013-04-10 2015-04-02 Address 11 RIVERDALE DRIVE, 5U EAST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2009-04-10 2013-04-10 Address 11 RIVERDALE DRIVE, SUITE 5U EAST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-11-06 2008-11-03 Name FIRST RESPONDER WEAR, LLC
2005-04-18 2006-11-06 Name RONDOUT BOAT WORKS, LLC
2005-04-18 2009-04-10 Address 18 REGA ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060876 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190403060954 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170407006264 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150402006356 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130410006071 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110420002491 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090410002430 2009-04-10 BIENNIAL STATEMENT 2009-04-01
081103000363 2008-11-03 CERTIFICATE OF AMENDMENT 2008-11-03
061106000800 2006-11-06 CERTIFICATE OF AMENDMENT 2006-11-06
050418000039 2005-04-18 ARTICLES OF ORGANIZATION 2005-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9735948700 2021-04-09 0202 PPS 11 Riverside Dr 5u East, New York, NY, 10023-2504
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-2504
Project Congressional District NY-12
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15598.1
Forgiveness Paid Date 2021-12-06
9061797405 2020-05-19 0202 PPP 11 Riverside Drive,5U East, New York, NY, 10023
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20251.99
Forgiveness Paid Date 2021-02-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State