Search icon

MEDICAL TRAINING INSTITUTE OF NEW YORK INC.

Company Details

Name: MEDICAL TRAINING INSTITUTE OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4394372
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 EAST 43RD STREET, 2ND FLOO, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 3

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z59RLSZ2TVN7 2024-05-24 211 EAST 43 STREET,, 2ND FLOOR, NEW YORK, NY, 10017, USA 211 EAST 43RD STREET,, 2ND FLOOR, NEW YORK, NY, 10017, USA

Business Information

URL www.mtiofnewyork.com
Division Name MEDICAL TRAINING OF NEW YORK
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-05-30
Initial Registration Date 2023-05-25
Entity Start Date 2013-04-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ISHMEAL ALARBI
Role PRESIDENT
Address 210 EAST 44RD STREET,, 2ND FLOOR, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name ISHMEAL ALARBI
Role PRESIDENT
Address 210 EAST 44RD STREET,, 2ND FLOOR, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ISHMEAL T ALARBI Chief Executive Officer 211 EAST 43RD STREET, 2ND FLOO, NEW YORK, NY, United States, 10017

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
ISHMEAL T. ALARBI DOS Process Agent 211 EAST 43RD STREET, 2ND FLOO, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-07-11 2021-01-26 Address 132 WEST 34TH STREET, 15TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-04-25 2018-07-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126060454 2021-01-26 BIENNIAL STATEMENT 2019-04-01
180711000248 2018-07-11 CERTIFICATE OF CHANGE 2018-07-11
130425000843 2013-04-25 CERTIFICATE OF INCORPORATION 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711538607 2021-03-13 0202 PPS 1250 Broadway Fl 36 1250 Broadway Fl 36, New York, NY, 10001-3709
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3709
Project Congressional District NY-12
Number of Employees 1
NAICS code 611519
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21132.91
Forgiveness Paid Date 2022-08-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State