Search icon

MK MEDICAL COMMUNICATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MK MEDICAL COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2006 (19 years ago)
Entity Number: 3391565
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: LYERKA DEBUSH MILLER, 501 FIFTH AVENUE / ROOM 20, NEW YORK, NY, United States, 10017

Agent

Name Role Address
LYERKA DEBUSH MILLER Agent 501 FIFTH AVE ROOM 2003, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
MK MEDICAL COMMUNICATIONS, LLC DOS Process Agent ATTN: LYERKA DEBUSH MILLER, 501 FIFTH AVENUE / ROOM 20, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
270305275
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-03 2020-07-08 Address ATTN: LYERKA DEBUSH MILLER, 501 FIFTH AVENUE / ROOM 2003, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-08-02 2018-07-03 Address ATTN: LYERIKA DEBUSH MILLER, 501 FIFTH AVENUE / ROOM 2003, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-01-16 2012-08-02 Address ATTN LYERKA DEBUSH MILLER, 501 FIFTH AVE ROOM 2003, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-07-24 2007-01-16 Address 535 EAST 86TH ST #16D, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2006-07-24 2007-01-16 Address ATTN LYERKA DEBUSH MILLER, 535 EAST 86TH ST #16D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220718001783 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200708060524 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180703006484 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705006768 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006914 2014-07-09 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
133800.00
Total Face Value Of Loan:
133800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133800
Current Approval Amount:
133800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134874.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State