Search icon

MEDCOR STAFFING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MEDCOR STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2012 (13 years ago)
Entity Number: 4304092
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 1807 ELMWOOD AVENUE, SUITE 1B, BUFFALO, NY, United States, 14207
Principal Address: 1807 Elmwood Ave. 1B, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1807 ELMWOOD AVENUE, SUITE 1B, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
DIANE BELLA Chief Executive Officer 1807 ELMWOOD AVE. 1B, BUFFALO, NY, United States, 14207

Links between entities

Type:
Headquarter of
Company Number:
F22000005826
State:
FLORIDA

National Provider Identifier

NPI Number:
1346870722
Certification Date:
2020-01-24

Authorized Person:

Name:
ALAN E FIELITZ
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7165510409

Form 5500 Series

Employer Identification Number (EIN):
461158250
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 155 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 1807 ELMWOOD AVE. 1B, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002000719 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220804003152 2022-08-04 CERTIFICATE OF CHANGE BY ENTITY 2022-08-04
220322000392 2022-03-22 BIENNIAL STATEMENT 2022-03-22
180828000407 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
131120000520 2013-11-20 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-11-20

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
81600.00
Total Face Value Of Loan:
100.00
Date:
2020-05-03
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:
66097.00
Total Face Value Of Loan:
66097.00
Date:
2020-05-01
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

Trademarks Section

Serial Number:
85908351
Mark:
WE PUT THE "CARE" IN HEALTH CARE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-04-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WE PUT THE "CARE" IN HEALTH CARE

Goods And Services

For:
Healthcare staffing services
First Use:
2013-12-10
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
66097
Current Approval Amount:
66097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State