Search icon

MOBILE EMERGENCY DECISIONS INFORMATION CONSULTATIONS CORP.

Company Details

Name: MOBILE EMERGENCY DECISIONS INFORMATION CONSULTATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2013 (11 years ago)
Entity Number: 4479806
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 96 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960

Filings

Filing Number Date Filed Type Effective Date
170816000291 2017-08-16 ANNULMENT OF DISSOLUTION 2017-08-16
DP-2242205 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131030000183 2013-10-30 CERTIFICATE OF INCORPORATION 2013-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1292237206 2020-04-15 0202 PPP 3053 bedford ave, Brooklyn, NY, 11210
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210
Project Congressional District NY-08
Number of Employees 15
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59473.64
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State