Search icon

MED-TEK CONTRACTING, INC.

Company Details

Name: MED-TEK CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3638856
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 601 N. MacQuesten Pkwy, SUITE 202, Mount Vernon, NY, United States, 10552
Principal Address: 601 N MACQUESTERN PKWY, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 601 N. MacQuesten Pkwy, SUITE 202, Mount Vernon, NY, United States, 10552

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
GABRIEL MCMAHON Chief Executive Officer 601 N MACQUESTERN PKWY, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-03-08 Address 601 N MACQUESTERN PKWY, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-22 2024-03-08 Address 601 N MACQUESTERN PKWY, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2016-04-14 2024-03-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240308001383 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220329002004 2022-03-29 BIENNIAL STATEMENT 2022-03-01
200317002015 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180323002035 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160422002021 2016-04-22 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
185612.00
Total Face Value Of Loan:
185612.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
170007.00
Total Face Value Of Loan:
170007.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170007
Current Approval Amount:
170007
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
171900.69
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185612
Current Approval Amount:
185612
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
186921.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-02-19
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State