Search icon

MDS OF NY CORP.

Company Details

Name: MDS OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2012 (12 years ago)
Entity Number: 4318011
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 25 HYATT STREET, SUITE 301, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDS OF NY CORP. 401(K) P/S PLAN 2023 461391561 2024-08-02 MDS OF NY CORP. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 7188150707
Plan sponsor’s address 25 HYATT STREET, STE. 301, STATEN ISLAND, NY, 10301
MDS OF NY CORP. 401(K) P/S PLAN 2022 461391561 2023-09-18 MDS OF NY CORP. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 7188150707
Plan sponsor’s address 25 HYATT STREET, STE. 301, STATEN ISLAND, NY, 10301
MDS OF NY CORP. 401(K) P/S PLAN 2021 461391561 2022-10-04 MDS OF NY CORP. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 7188150707
Plan sponsor’s address 25 HYATT STREET, STE. 301, STATEN ISLAND, NY, 10301
MDS OF NY CORP. 401(K) P/S PLAN 2020 461391561 2021-07-26 MDS OF NY CORP. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 7188150707
Plan sponsor’s address 25 HYATT STREET, STE. 301, STATEN ISLAND, NY, 10301
MDS OF NY CORP. 401(K) P/S PLAN 2019 461391561 2020-08-19 MDS OF NY CORP. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 7188150707
Plan sponsor’s address 25 HYATT STREET, STE. 301, STATEN ISLAND, NY, 10301
MDS OF NY CORP. 401(K) P/S PLAN 2018 461391561 2019-06-17 MDS OF NY CORP. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 7188150707
Plan sponsor’s address 25 HYATT STREET, STE. 301, STATEN ISLAND, NY, 10301
MDS OF NY CORP. 401(K) P/S PLAN 2017 461391561 2018-06-11 MDS OF NY CORP. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 7188150707
Plan sponsor’s address 25 HYATT STREET, STE 301, STATEN ISLAND, NY, 10301
MDS OF NY CORP. 401(K) P/S PLAN 2016 461391561 2017-10-06 MDS OF NY CORP. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 7188150707
Plan sponsor’s address 25 HYATT STREET, SUITE 301, STATEN ISLAND, NY, 10301
MDS OF NY CORP. 401(K) P/S PLAN 2015 461391561 2016-06-24 MDS OF NY CORP. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 7188150707
Plan sponsor’s address 25 HYATT ST STE 301, STATEN ISLAND, NY, 10301

Plan administrator’s name and address

Administrator’s EIN 461391561
Plan administrator’s name MDS OF NY CORP.
Plan administrator’s address 25 HYATT ST STE 301, STATEN ISLAND, NY, 10301
Administrator’s telephone number 7188150707

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing RICHARD MANN
MDS OF NY CORP. 401(K) P/S PLAN 2014 461391561 2015-07-03 MDS OF NY CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 519100
Sponsor’s telephone number 7188150707
Plan sponsor’s address 25 HYATT ST STE 301, STATEN ISLAND, NY, 10301

Plan administrator’s name and address

Administrator’s EIN 461391561
Plan administrator’s name MDS OF NY CORP.
Plan administrator’s address 25 HYATT ST STE 301, STATEN ISLAND, NY, 10301
Administrator’s telephone number 7188150707

Signature of

Role Plan administrator
Date 2015-07-03
Name of individual signing RICHARD MANN

Chief Executive Officer

Name Role Address
RICHARD MANN. Chief Executive Officer 25 HYATT STREET, SUITE 301, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
MDS OF NY CORP. DOS Process Agent 25 HYATT STREET, SUITE 301, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2012-11-08 2014-11-17 Address 30 BAY ST., STE. 301, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141117006462 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121108000594 2012-11-08 CERTIFICATE OF INCORPORATION 2012-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296527203 2020-04-28 0202 PPP 25 HYATT ST, SUITE 301, STATEN ISLAND, NY, 10301
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 825811
Loan Approval Amount (current) 825811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 67
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 836761.48
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State