Search icon

MEDPREP CONSULTING GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEDPREP CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2007 (19 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
undefined603535475
State:
WASHINGTON
Type:
Headquarter of
Company Number:
M15000001666
State:
FLORIDA

Unique Entity ID

CAGE Code:
810Q4
UEI Expiration Date:
2021-01-02

Business Information

Activation Date:
2020-01-07
Initial Registration Date:
2018-01-09

Commercial and government entity program

CAGE number:
810Q4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-03-16
SAM Expiration:
2022-03-14

Contact Information

POC:
STUART WEISS

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
60577.00
Total Face Value Of Loan:
60577.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
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:
65299.00
Total Face Value Of Loan:
65299.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,577
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,103.11
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $60,574
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$65,299
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,023.55
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $65,299

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State