Search icon

MEDI CAR CORP.

Company Details

Name: MEDI CAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2009 (15 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

History

Start date End date Type Value
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)
2009-12-03 2011-01-31 Address 26 ELM DRIVE, SOUTH FALLSBURGH, NY, 12779, USA (Type of address: Service of Process)
2009-12-03 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4076147202 2020-04-27 0202 PPP 5014 16th Avenue Suite 169, Brooklyn, NY, 11204-1404
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103757.12
Loan Approval Amount (current) 103757.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1404
Project Congressional District NY-09
Number of Employees 18
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104846.57
Forgiveness Paid Date 2021-05-17
2151008302 2021-01-20 0202 PPS 5014 16th Ave, Brooklyn, NY, 11204-1404
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99721
Loan Approval Amount (current) 99721
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1404
Project Congressional District NY-09
Number of Employees 8
NAICS code 485991
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 100357.58
Forgiveness Paid Date 2021-09-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State