Search icon

MULTITECH MEDICAL DEVICES USA, LLC

Company Details

Name: MULTITECH MEDICAL DEVICES USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2016 (9 years ago)
Entity Number: 4888478
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Address: 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULTITECH MEDICAL DEVICES USA LLC 401(K) PLAN 2020 811581314 2021-08-31 MULTITECH MEDICAL DEVICES USA LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 6312071200
Plan sponsor’s address 905 WAVERLY AVENUE, HOLTSVILLE, NY, 11742

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing JOHN WEISS
MULTITECH MEDICAL DEVICES USA LLC 401(K) PLAN 2020 811581314 2021-08-31 MULTITECH MEDICAL DEVICES USA LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 6312071200
Plan sponsor’s address 905 WAVERLY AVENUE, HOLTSVILLE, NY, 11742

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing MICHAEL YANG
MULTITECH MEDICAL DEVICES USA LLC 401(K) PLAN 2019 811581314 2020-10-13 MULTITECH MEDICAL DEVICES USA LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 6312071200
Plan sponsor’s address 905 WAVERLY AVENUE, HOLTSVILLE, NY, 11742

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JOHN WEISS

DOS Process Agent

Name Role Address
C/O LEVY STOPOL & CAMELO, LLP DOS Process Agent 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

Filings

Filing Number Date Filed Type Effective Date
160823000258 2016-08-23 CERTIFICATE OF PUBLICATION 2016-08-23
160201000504 2016-02-01 ARTICLES OF ORGANIZATION 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5744108100 2020-07-20 0235 PPP 905 Waverly Ave, Holtsville, NY, 11742
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 335210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20504.67
Forgiveness Paid Date 2021-07-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State