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 (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

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:
M15000001666
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
810Q4
UEI Expiration Date:
2020-01-03

Business Information

Activation Date:
2019-01-03
Initial Registration Date:
2018-01-09

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

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60577
Current Approval Amount:
60577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61103.11
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65299
Current Approval Amount:
65299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66023.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State