Search icon

MEDRA EXHAUST SYSTEMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDRA EXHAUST SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2009 (16 years ago)
Entity Number: 3796800
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 147-16 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-16 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

Chief Executive Officer

Name Role Address
ELFIDO MEDRANO Chief Executive Officer 147-16 ROCKAWAY BLVD, JAMAICA, NY, United States, 11436

History

Start date End date Type Value
2023-11-09 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-09 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-09 2023-11-09 Address 109-04B 98 STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109003116 2023-11-09 BIENNIAL STATEMENT 2023-04-01
090409000342 2009-04-09 CERTIFICATE OF INCORPORATION 2009-04-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
21305.00
Total Face Value Of Loan:
21305.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
21305.00
Total Face Value Of Loan:
21305.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21305
Current Approval Amount:
21305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21551.32
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21305
Current Approval Amount:
21305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21481.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State