Search icon

DEVMED CORP.

Company Details

Name: DEVMED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2008 (17 years ago)
Entity Number: 3707069
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 25-36 27TH STREET-APT #4A, ASTORIA, NY, United States, 11102
Principal Address: 25-36 27TH STREET APT 4A, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEVMED CORP. DOS Process Agent 25-36 27TH STREET-APT #4A, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
MILAN MEDVED JR Chief Executive Officer 25-36 27TH STREET, APT 4A, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 25-36 27TH STREET, APT 4A, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 25-36 27TH STREET, APT 4A, ASTORIA, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-08-09 Address 25-36 27TH STREET-APT #4A, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2023-11-29 2023-11-29 Address 25-36 27TH STREET, APT 4A, ASTORIA, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-08-09 Address 25-36 27TH STREET, APT 4A, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2020-09-23 2023-11-29 Address 25-36 27TH STREET-APT #4A, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2010-09-27 2023-11-29 Address 25-36 27TH STREET, APT 4A, ASTORIA, NY, 11222, USA (Type of address: Chief Executive Officer)
2008-08-11 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-11 2020-09-23 Address 25-36 27TH STREET-APT #4A, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001486 2024-08-09 BIENNIAL STATEMENT 2024-08-09
231129019191 2023-11-29 BIENNIAL STATEMENT 2022-08-01
200923060431 2020-09-23 BIENNIAL STATEMENT 2020-08-01
200117060058 2020-01-17 BIENNIAL STATEMENT 2018-08-01
100927002308 2010-09-27 BIENNIAL STATEMENT 2010-08-01
080811000123 2008-08-11 CERTIFICATE OF INCORPORATION 2008-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2685387407 2020-05-06 0202 PPP 25-36 27th str. Apt.4a, Astoria, NY, 11102
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7285
Loan Approval Amount (current) 7285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State