Search icon

MEDSELL INC.

Company Details

Name: MEDSELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2013 (12 years ago)
Entity Number: 4371800
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 3725 WALDEN AVE, LANCASTER, NY, United States, 14086
Principal Address: 21 FARMVIEW CT, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOLLY DAUM Chief Executive Officer 21 FARMVIEW CT, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
MEDSELL INC. DOS Process Agent 3725 WALDEN AVE, LANCASTER, NY, United States, 14086

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-04-30 2021-03-03 Address 3725 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2015-03-03 2015-04-30 Address 21 FARMVEW CT, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2013-03-11 2015-04-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-03-11 2015-03-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060144 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311060626 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302007151 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150430000157 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
150303006573 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130311000519 2013-03-11 CERTIFICATE OF INCORPORATION 2013-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904708507 2021-02-24 0296 PPS 21 Farmview Ct, Lancaster, NY, 14086-9466
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-9466
Project Congressional District NY-23
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25229.45
Forgiveness Paid Date 2022-02-03
2032627105 2020-04-10 0296 PPP 21 Farmview Ct, LANCASTER, NY, 14086-9466
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-9466
Project Congressional District NY-23
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25265.75
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State