Search icon

MEDPRO SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDPRO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113415
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 30 WALL STREET 8TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 85 BROAD STREET 29TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO J NATOLI Chief Executive Officer 85 BROAD STREET 29TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
ANGELO J NATOLI DOS Process Agent 30 WALL STREET 8TH FLOOR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
452661296
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-06 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-11 2021-06-07 Address 30 WALL STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-12 2020-02-11 Address 50 BROAD ST STE 1830, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2013-09-12 2020-02-11 Address 50 BROAD ST STE 1830, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-09-12 2020-02-11 Address 50 BROAD ST STE 1830, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210607060659 2021-06-07 BIENNIAL STATEMENT 2021-06-01
200211060152 2020-02-11 BIENNIAL STATEMENT 2019-06-01
130912002152 2013-09-12 BIENNIAL STATEMENT 2013-06-01
110630000215 2011-06-30 CERTIFICATE OF INCORPORATION 2011-06-30

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10022
Current Approval Amount:
10022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10118.88
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8900
Current Approval Amount:
8900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9006.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State