Search icon

MEDI CAR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDI CAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2009 (16 years ago)
Entity Number: 3885141
ZIP code: 11204
County: Sullivan
Place of Formation: New York
Address: 5014 16TH AVE STE 169, BROOKLYN, NY, United States, 11204
Principal Address: 5014 16TH AVENUE, SUITE 169, BROOKLYN, NY, United States, 12204

Contact Details

Phone +1 845-436-5747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5014 16TH AVE STE 169, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DAVID SPITZER Chief Executive Officer 5014 - 16TH AVE., SUITE 169, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1366769788

Authorized Person:

Name:
DAVID SPITZER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
8454365749

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 5014 - 16TH AVE., SUITE 169, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-27 2025-06-18 Address 5014 - 16TH AVE., SUITE 169, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-01-12 2014-01-27 Address 5014 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-01-12 2014-01-27 Address 5014 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250618003059 2025-06-18 BIENNIAL STATEMENT 2025-06-18
140127002160 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120112002608 2012-01-12 BIENNIAL STATEMENT 2011-12-01
110131000443 2011-01-31 CERTIFICATE OF CHANGE 2011-01-31
091203000657 2009-12-03 CERTIFICATE OF INCORPORATION 2009-12-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
99721.00
Total Face Value Of Loan:
99721.00
Date:
2020-08-06
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:
1501000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
103757.12
Total Face Value Of Loan:
103757.12

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$103,757.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,757.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,846.57
Servicing Lender:
The Bank of Princeton
Use of Proceeds:
Payroll: $103,757.12
Jobs Reported:
8
Initial Approval Amount:
$99,721
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,357.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $99,720

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State