Search icon

MEDPREP CONSULTING GROUP, LLC

Headquarter

Company Details

Name: MEDPREP CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467307
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 221 W. 77th Street, Apt. 11W, New York, NY, United States, 10024

Links between entities

Type Company Name Company Number State
Headquarter of MEDPREP CONSULTING GROUP, LLC, FLORIDA M15000001666 FLORIDA

DOS Process Agent

Name Role Address
STUART WEISS DOS Process Agent 221 W. 77th Street, Apt. 11W, New York, NY, United States, 10024

History

Start date End date Type Value
2015-09-28 2025-01-02 Address 336 WEST 37TH STREET, SUITE 400, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-26 2015-09-28 Address 160 WEST 71ST STREET #8 E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-01-25 2007-03-26 Address 180 WEST 71ST STREET #8E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001086 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230111001030 2023-01-11 BIENNIAL STATEMENT 2023-01-01
220316000179 2022-03-16 BIENNIAL STATEMENT 2021-01-01
150928006225 2015-09-28 BIENNIAL STATEMENT 2015-01-01
130604006373 2013-06-04 BIENNIAL STATEMENT 2013-01-01
110201002521 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090109002075 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070816000984 2007-08-16 CERTIFICATE OF PUBLICATION 2007-08-16
070326000262 2007-03-26 CERTIFICATE OF AMENDMENT 2007-03-26
070125000163 2007-01-25 ARTICLES OF ORGANIZATION 2007-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3867678402 2021-02-05 0202 PPS 160 W 71st St Apt 8E, New York, NY, 10023-3913
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60577
Loan Approval Amount (current) 60577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10023-3913
Project Congressional District NY-12
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61103.11
Forgiveness Paid Date 2021-12-23
4144257410 2020-05-08 0202 PPP 160 W 71ST ST APT 8E, NEW YORK, NY, 10023
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65299
Loan Approval Amount (current) 65299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66023.55
Forgiveness Paid Date 2021-06-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State