Search icon

MEDICAL ARTS SUPPORT CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL ARTS SUPPORT CORP. 401(K) PLAN 2021 260188829 2022-10-13 MEDICAL ARTS SUPPORT CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5167591319
Plan sponsor’s address 25A DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing HENRY STEINITZ
MEDICAL ARTS SUPPORT CORP. 401(K) PLAN 2020 260188829 2021-10-11 MEDICAL ARTS SUPPORT CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5167591319
Plan sponsor’s address 25A DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing KEVIN GLASSMAN
MEDICAL ARTS SUPPORT CORP. 401(K) PLAN 2019 260188829 2020-08-20 MEDICAL ARTS SUPPORT CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5167591319
Plan sponsor’s address 25A DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing KEVIN GLASMAN
Role Employer/plan sponsor
Date 2020-08-20
Name of individual signing KEVIN GLASMAN
MEDICAL ARTS SUPPORT CORP. 401(K) PLAN 2018 260188829 2019-09-11 MEDICAL ARTS SUPPORT CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5167591319
Plan sponsor’s address 25A DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2019-09-11
Name of individual signing KEVIN GLASSMAN
MEDICAL ARTS SUPPORT CORP. 401(K) PLAN 2017 260188829 2018-08-09 MEDICAL ARTS SUPPORT CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5167591319
Plan sponsor’s address 25A DUBON COURT, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2018-08-09
Name of individual signing KEVIN GLASSMAN
MEDICAL ARTS SUPPORT CORP. 401(K) PLAN 2016 260188829 2017-09-28 MEDICAL ARTS SUPPORT CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5167591319
Plan sponsor’s address 147 EAST 2ND STREET, SUITE 205, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2017-09-28
Name of individual signing KEVIN GLASSMAN
MEDICAL ARTS SUPPORT CORP. 401(K) PLAN 2015 260188829 2016-09-20 MEDICAL ARTS SUPPORT CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5167591319
Plan sponsor’s address 147 EAST 2ND STREET, SUITE 205, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing KEVIN GLASSMAN
MEDICAL ARTS SUPPORT CORP. 401(K) PLAN 2014 260188829 2015-08-20 MEDICAL ARTS SUPPORT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5167591319
Plan sponsor’s address 147 EAST 2ND STREET, SUITE 205, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2015-08-20
Name of individual signing KEVIN GLASSMAN
MEDICAL ARTS SUPPORT CORP. 401(K) PLAN 2013 260188829 2014-06-15 MEDICAL ARTS SUPPORT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5167591319
Plan sponsor’s address 147 SECOND AVE., MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2014-06-15
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2014-06-15
Name of individual signing KEVIN GLASSMAN
MEDICAL ARTS SUPPORT CORP. 401(K) PLAN 2012 260188829 2013-04-24 MEDICAL ARTS SUPPORT CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 5167591319
Plan sponsor’s address 75 JACKSON AVENUE, SUITE-202, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2013-04-24
Name of individual signing KEVIN GLASSMAN
Role Employer/plan sponsor
Date 2013-04-24
Name of individual signing KEVIN GLASSMAN

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478327702 2020-05-01 0235 PPP 25A DUBON CT, FARMINGDALE, NY, 11735
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198047
Loan Approval Amount (current) 198047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201346.46
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State