Search icon

MEDYAMAX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDYAMAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2007 (18 years ago)
Entity Number: 3477394
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 4163 FRAME PL., 3-K, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MEHMET F. CEKINMEZ Chief Executive Officer 4163 FRAME PL., 3-K, FLUSHING, NY, United States, 11355

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MEHMET F. CEKINMEZ DOS Process Agent 4163 FRAME PL., 3-K, FLUSHING, NY, United States, 11355

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MEHMET CEKINMEZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1035928
Trade Name:
MEDYAMAX INC

Unique Entity ID

Unique Entity ID:
KQNWBNTSSSZ6
CAGE Code:
5ALK5
UEI Expiration Date:
2026-02-01

Business Information

Doing Business As:
MEDYAMAX INC
Activation Date:
2025-02-04
Initial Registration Date:
2009-01-15

Commercial and government entity program

CAGE number:
5ALK5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-02-01

Contact Information

POC:
MEHMET F. CEKINMEZ
Corporate URL:
https://www.medyamax.com

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 4163 FRAME PL., 3-K, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 4163 FRAME PL., 3-K, FLUSHING, NY, 11355, 4587, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 4163 FRAME PL., 3-K, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-07 2023-02-07 Address 4163 FRAME PL., 3-K, FLUSHING, NY, 11355, 4587, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201040879 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230207002417 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210201060013 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190226060086 2019-02-26 BIENNIAL STATEMENT 2019-02-01
170213006228 2017-02-13 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
5400.00
Total Face Value Of Loan:
5400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77130380
Mark:
NEW YORK BEST MODELS
Status:
ABANDONED - INCOMPLETE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-03-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEW YORK BEST MODELS

Goods And Services

For:
Talent agencies; Providing an online directory information service featuring information regarding, modeling and fashion; Modeling agencies; On-line business directories featuring modeling and fashion
First Use:
2006-08-01
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State