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

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

Links between entities

Type:
Headquarter of
Company Number:
10275579
State:
Alaska

National Provider Identifier

NPI Number:
1801201231
Certification Date:
2022-06-08

Authorized Person:

Name:
MR. SAMIR BHAGAT
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189757755

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
288000.00
Total Face Value Of Loan:
288000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288000
Current Approval Amount:
288000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
290035.73

Date of last update: 25 Mar 2025

Sources: New York Secretary of State