Search icon

MEDWOOD SERVICES, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDWOOD SERVICES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2014 (11 years ago)
Entity Number: 4676087
ZIP code: 11421
County: Nassau
Place of Formation: New York
Address: 86-18 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
JEFFREY FRIEDMAN DOS Process Agent 86-18 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Form 5500 Series

Employer Identification Number (EIN):
262744378
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-05 2020-12-07 Address 114 OLD COUNTRY RD., STE. 420, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207060919 2020-12-07 BIENNIAL STATEMENT 2020-12-01
180521006157 2018-05-21 BIENNIAL STATEMENT 2016-12-01
150604000273 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
141205010101 2014-12-05 ARTICLES OF ORGANIZATION 2014-12-05

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$604,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$604,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$610,175.76
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $550,000
Mortgage Interest: $16,600
Healthcare: $38000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State