Search icon

MEADOWBROOK MEDICAL EQUIPMENT, INC.

Company Details

Name: MEADOWBROOK MEDICAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2015 (10 years ago)
Entity Number: 4829441
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2611 MERRICK RD., #1303, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-665-2480

Phone +1 954-598-3818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2611 MERRICK RD., #1303, BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
2095744-DCA Active Business 2020-05-19 2025-03-15

History

Start date End date Type Value
2025-02-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151005010074 2015-10-05 CERTIFICATE OF INCORPORATION 2015-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627224 RENEWAL INVOICED 2023-04-07 200 Dealer in Products for the Disabled License Renewal
3395015 LICENSE REPL INVOICED 2021-12-10 15 License Replacement Fee
3314101 RENEWAL INVOICED 2021-03-31 200 Dealer in Products for the Disabled License Renewal
3179949 LICENSE INVOICED 2020-05-18 100 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
8844727201 2020-04-28 0235 PPP 3 nagel court, merrick, NY, 11566
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12636.64
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State