Search icon

MEDCOR STAFFING INC.

Headquarter

Company Details

Name: MEDCOR STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2012 (12 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

Links between entities

Type Company Name Company Number State
Headquarter of MEDCOR STAFFING INC., FLORIDA F22000005826 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDCOR STAFFING 401K PLAN 2023 461158250 2024-07-31 MEDCOR STAFFING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 7168532100
Plan sponsor’s address 1807 ELMWOOD AVE, SUITE 1B, BUFFALO, NY, 14207

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TARA EVANS
MEDCOR STAFFING 401K PLAN 2022 461158250 2023-07-31 MEDCOR STAFFING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561300
Sponsor’s telephone number 7168532100
Plan sponsor’s address 1807 ELMWOOD AVE, SUITE 1B, BUFFALO, NY, 14207

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TARA EVANS

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

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1807 ELMWOOD AVE. 1B, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 155 SUMMER STREET, BUFFALO, NY, 14222, 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
2022-08-04 2024-10-02 Address 1807 ELMWOOD AVENUE, SUITE 1B, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2022-08-04 2024-10-02 Address 155 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2022-03-22 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-22 2022-08-04 Address 224 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
2022-03-22 2022-08-04 Address 155 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)

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
121004000026 2012-10-04 CERTIFICATE OF INCORPORATION 2012-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5017977710 2020-05-01 0296 PPP 155 SUMMER ST, BUFFALO, NY, 14222-2069
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66097
Loan Approval Amount (current) 66097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14222-2069
Project Congressional District NY-26
Number of Employees 31
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 09 Mar 2025

Sources: New York Secretary of State