Search icon

MEDPARK-30 LLC

Company Details

Name: MEDPARK-30 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2008 (16 years ago)
Entity Number: 3746118
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 41 E 30TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-481-0197

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41 E 30TH ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134202 No data Alcohol sale 2023-08-10 2023-08-10 2025-07-31 41 E 30TH ST, NEW YORK, New York, 10016 Restaurant
1354206-DCA Inactive Business 2010-05-18 No data 2020-09-15 No data No data

History

Start date End date Type Value
2008-11-24 2010-11-16 Address 36 EAST 29TH ST. AP #1, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121107006291 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101116002448 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081124000285 2008-11-24 ARTICLES OF ORGANIZATION 2008-11-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174374 SWC-CIN-INT CREDITED 2020-04-10 263.1000061035156 Sidewalk Cafe Interest for Consent Fee
3165005 SWC-CON-ONL CREDITED 2020-03-03 4033.60009765625 Sidewalk Cafe Consent Fee
3143736 SWC-CONADJ INVOICED 2020-01-14 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3016049 SWC-CIN-INT INVOICED 2019-04-10 257.19000244140625 Sidewalk Cafe Interest for Consent Fee
3011182 SWC-CON CREDITED 2019-04-02 445 Petition For Revocable Consent Fee
3011181 LICENSE CREDITED 2019-04-02 510 Sidewalk Cafe License Fee
3011183 SWC-CON-ONL INVOICED 2019-04-02 3942.909912109375 Sidewalk Cafe Consent Fee
2885502 RENEWAL INVOICED 2018-09-17 510 Two-Year License Fee
2885503 SWC-CON INVOICED 2018-09-17 445 Petition For Revocable Consent Fee
2752774 SWC-CON-ONL INVOICED 2018-03-01 3869.389892578125 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
167432.00
Total Face Value Of Loan:
167432.00
Date:
2020-05-27
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:
126251.00
Total Face Value Of Loan:
126251.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167432
Current Approval Amount:
167432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169298.98
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126251
Current Approval Amount:
126251
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128108.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State