Search icon

MEDACURE INC.

Company Details

Name: MEDACURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451611
ZIP code: 07033
County: Kings
Place of Formation: New York
Address: 221 S 31ST STREET, KENILWORTH, NJ, United States, 07033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ZYTMAN Chief Executive Officer 221 S 31ST STREET, KENILWORTH, NJ, United States, 07033

DOS Process Agent

Name Role Address
MEDACURE INC. DOS Process Agent 221 S 31ST STREET, KENILWORTH, NJ, United States, 07033

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 545 NORTH ARLINGTON AVE, EAST ORANGE, NJ, 07017, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 221 S 31ST STREET, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer)
2019-05-17 2024-08-12 Address 545 NORTH ARLINGTON AVE, EAST ORANGE, NJ, 07017, USA (Type of address: Chief Executive Officer)
2019-05-17 2024-08-12 Address 545 NORTH ARLINGTON AVE, EAST ORANGE, NJ, 07017, USA (Type of address: Service of Process)
2013-08-27 2019-05-17 Address 2054 60TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-08-27 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812002677 2024-08-12 BIENNIAL STATEMENT 2024-08-12
200609060713 2020-06-09 BIENNIAL STATEMENT 2019-08-01
190517060148 2019-05-17 BIENNIAL STATEMENT 2017-08-01
130827000712 2013-08-27 CERTIFICATE OF INCORPORATION 2013-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759557303 2020-04-30 0202 PPP 1274 - 49th Street Suite # 28, BROOKLYN, NY, 11219
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101770
Loan Approval Amount (current) 101770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103024.99
Forgiveness Paid Date 2021-07-29

Date of last update: 08 Mar 2025

Sources: New York Secretary of State