Search icon

MEDICAL ARTS SUPPORT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL ARTS SUPPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3517214
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 75 JACKSON VAE, SUITE 204, SYOSSET, NY, United States, 11791
Principal Address: 75 JACKSON AVE, STE 204, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY STEINITZ Chief Executive Officer 75 JACKSON AVE, STE 204, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
C/O LION & CARILLO LLP DOS Process Agent 75 JACKSON VAE, SUITE 204, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
260188829
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-11 2013-12-12 Address 75 JACKSON AVE, STE 204, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2011-07-11 2013-12-12 Address 75 JACKSON AVE, STE 204, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2009-05-14 2011-07-11 Address 58 SCHOOL ST, STE 102, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2009-05-14 2011-07-11 Address 58 SCHOOL ST, STE 102, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2007-05-14 2011-07-11 Address 1981 MARCUS AVENUE, SUITE 114, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131212002082 2013-12-12 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01
130530006075 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110711002165 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090514002704 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070514001120 2007-05-14 CERTIFICATE OF INCORPORATION 2007-05-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
198047.00
Total Face Value Of Loan:
198047.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$198,047
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,346.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $154,535
Utilities: $6,744
Rent: $12,659
Healthcare: $24109

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State