Search icon

MEDPRO US, INC.

Company Details

Name: MEDPRO US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806775
ZIP code: 11749
County: Nassau
Place of Formation: Delaware
Address: 95K HOFFMAN LANE, ISLANDIA, NY, United States, 11749

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6HTQ6 Active Non-Manufacturer 2011-08-31 2024-03-04 2025-07-14 2022-01-06

Contact Information

POC ED BAITER
Phone +1 631-234-0072
Fax +1 631-234-0082
Address 95 HOFFMAN LN STE K, ISLANDIA, NY, 11749 5020, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MEDPRO US, INC. DOS Process Agent 95K HOFFMAN LANE, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
RICH CARLIN Chief Executive Officer C/O MEDPRO US INC., 95K HOFFMAN LANE, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 95K HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address C/O MEDPRO US INC., 95K HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2018-06-01 2021-05-06 Address 95-K HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2018-06-01 2021-05-06 Address 95-K HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2011-07-22 2018-06-01 Address 26 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2011-07-22 2018-06-01 Address 26 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-05-05 2018-06-01 Address 26 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506061328 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506062821 2021-05-06 BIENNIAL STATEMENT 2021-05-01
180601002013 2018-06-01 BIENNIAL STATEMENT 2017-05-01
110722002258 2011-07-22 BIENNIAL STATEMENT 2011-05-01
090505000831 2009-05-05 APPLICATION OF AUTHORITY 2009-05-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018920P0196 2020-04-17 2025-04-16 2025-04-16
Unique Award Key CONT_AWD_N0018920P0196_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 119275.00
Current Award Amount 119275.00
Potential Award Amount 119275.00

Description

Title PREVENTATIVE MAINTENANCE FOR AMBULANCE STRETCHERS AND STAIR CHAIRS
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J042: MAINT/REPAIR/REBUILD OF EQUIP- FIRE FIGHTING/RESCUE/SAFETY EQUIP; ENVIRON PROTECT EQUIP/MATLS

Recipient Details

Recipient MEDPRO US
UEI MA1EUJPPZN73
Recipient Address UNITED STATES, 95 HOFFMAN LN STE K, ISLANDIA, SUFFOLK, NEW YORK, 117495020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9599677003 2020-04-09 0235 PPP 95 HOFFMAN LANE Ste K, ISLANDIA, NY, 11749-5007
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271660
Loan Approval Amount (current) 271660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-5007
Project Congressional District NY-02
Number of Employees 22
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274663.35
Forgiveness Paid Date 2021-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State