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
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 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
GABRIEL MCMAHON | Chief Executive Officer | 601 N MACQUESTERN PKWY, MOUNT VERNON, NY, United States, 10552 |
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 | 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) |
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) |
2016-04-14 | 2024-03-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2012-10-03 | 2016-04-14 | Address | (Type of address: Service of Process) |
2012-10-03 | 2016-04-14 | Address | (Type of address: Registered Agent) |
2008-03-03 | 2012-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-03-03 | 2012-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
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 |
160414000879 | 2016-04-14 | CERTIFICATE OF CHANGE | 2016-04-14 |
121003000476 | 2012-10-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-10-03 |
121003000468 | 2012-10-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-11-02 |
080303000485 | 2008-03-03 | CERTIFICATE OF INCORPORATION | 2008-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7112577204 | 2020-04-28 | 0202 | PPP | 601 N. MacQuesten Pkwy, Mt Vernon, NY, 10552-2610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2169568500 | 2021-02-20 | 0202 | PPS | 601 N Macquesten Pkwy, Mount Vernon, NY, 10552-2610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3397761 | Intrastate Non-Hazmat | 2024-01-11 | 10000 | 2023 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State