Search icon

MEDMATICS, LLC

Company Details

Name: MEDMATICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2006 (19 years ago)
Entity Number: 3350648
ZIP code: 10516
County: Putnam
Place of Formation: Delaware
Address: 6 Depot Square, Cold Spring, NY, United States, 10516

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J4MQK2EN9PU9 2022-06-25 1401 ROUTE 52 STE 101, FISHKILL, NY, 12524, 3255, USA 1401 RTE 52 STE 101, FISHKILL, NY, 12524, 3255, USA

Business Information

Doing Business As VIRTUAL INCENTIVES
URL https://www.virtualincentives.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-06-29
Initial Registration Date 2019-09-12
Entity Start Date 2006-03-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW FEIRMAN
Role CFO
Address 1401 RT 52, FISHKILL, NY, 12524, USA
Government Business
Title PRIMARY POC
Name ANDREW FEIRMAN
Role CFO
Address 1401 RT 52, STE 101, FISHKILL, NY, 12524, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDMATICS LLC 401K 2023 204233909 2024-06-22 MEDMATICS LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 8457653899
Plan sponsor’s address 6 DEPOT SQUARE, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2024-06-22
Name of individual signing NICK RICE
MEDMATICS LLC 401K 2022 204233909 2023-07-22 MEDMATICS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 8456758132
Plan sponsor’s address 40 MAIN STREET, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2023-07-22
Name of individual signing SHIRLEY HORNER
MEDMATICS LLC 401K 2021 204233909 2022-07-14 MEDMATICS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 8456758132
Plan sponsor’s address 40 MAIN STREET, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
MEDMATICS, LLC DOS Process Agent 6 Depot Square, Cold Spring, NY, United States, 10516

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205

History

Start date End date Type Value
2006-04-19 2024-04-01 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-04-19 2024-04-01 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401034636 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220518002194 2022-05-18 BIENNIAL STATEMENT 2022-04-01
060929000496 2006-09-29 CERTIFICATE OF PUBLICATION 2006-09-29
060419000697 2006-04-19 APPLICATION OF AUTHORITY 2006-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986097205 2020-04-27 0202 PPP 1401 Route 52 Suite 101, Fishkill, NY, 12524-3255
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510700
Loan Approval Amount (current) 510700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-3255
Project Congressional District NY-18
Number of Employees 31
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 516885.14
Forgiveness Paid Date 2021-07-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2404995 MEDMATICS LLC VIRTUAL INCENTIVES J4MQK2EN9PU9 40 MAIN ST STE A, COLD SPRING, NY, 10516-3015
Capabilities Statement Link -
Phone Number 646-421-6263
Fax Number -
E-mail Address ap@virtualincentives.com
WWW Page https://www.virtualincentives.com
E-Commerce Website -
Contact Person REED ANDERSON
County Code (3 digit) 079
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 8E3J9
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure -
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State