Search icon

MEDOWS CPA, PLLC

Company Details

Name: MEDOWS CPA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2006 (19 years ago)
Entity Number: 3306463
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 570 GRAND ST, ofc a, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
MEDOWS CPA, PLLC DOS Process Agent 570 GRAND ST, ofc a, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-01-02 2024-12-31 Address 517 GRAND ST, 1ST FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-02-02 2024-01-02 Address 517 GRAND ST, 1ST FL, NEW YORK, NY, 10002, 4236, USA (Type of address: Service of Process)
2007-10-19 2012-02-02 Address SUITE GB, 550H GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-01-17 2007-10-19 Address 572 GRAND STREET, ROOM 1407, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001588 2024-12-30 CERTIFICATE OF CHANGE BY ENTITY 2024-12-30
240102003360 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220211003736 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200102060930 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007153 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007458 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140109006979 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120202002406 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100119002478 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080108002469 2008-01-08 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3112667100 2020-04-11 0202 PPP 517 GRAND ST Fl1, NEW YORK, NY, 10002-4103
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20018
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-4103
Project Congressional District NY-10
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.84
Forgiveness Paid Date 2020-12-15
4003388308 2021-01-22 0202 PPS 517 Grand St Fl 1, New York, NY, 10002-4326
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4326
Project Congressional District NY-10
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.13
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State