Search icon

MEDPACK LLC

Headquarter

Company Details

Name: MEDPACK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2014 (11 years ago)
Entity Number: 4537417
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: peckar & abramson, 1325 ave of the americas, 10th fl, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 347-506-1000

Links between entities

Type Company Name Company Number State
Headquarter of MEDPACK LLC, Alaska 10275579 Alaska

DOS Process Agent

Name Role Address
c/o aaron c. schlesinger, esq. DOS Process Agent peckar & abramson, 1325 ave of the americas, 10th fl, NEW YORK, NY, United States, 10019

Agent

Name Role Address
aaron c. schlesinger, esq. Agent PECKAR & ABRAMSON, p.c., 1325 AVEnue OF THE AMERICAS, 10TH FL, NEW YORK, NY, 10019

Licenses

Number Status Type Date End date
2108070-DCA Active Business 2022-08-11 2025-03-15

History

Start date End date Type Value
2014-03-03 2024-05-09 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001559 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
200311060626 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180305006400 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170502007118 2017-05-02 BIENNIAL STATEMENT 2016-03-01
140516000388 2014-05-16 CERTIFICATE OF PUBLICATION 2014-05-16
140303010141 2014-03-03 ARTICLES OF ORGANIZATION 2014-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-23 No data 5923 STRICKLAND AVE, Brooklyn, BROOKLYN, NY, 11234 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577578 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3471927 LICENSE INVOICED 2022-08-10 100 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2232167310 2020-04-29 0202 PPP 5923 STRICKLAND AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288000
Loan Approval Amount (current) 288000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 24
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 290035.73
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State