Search icon

MEDIQUIN MEDICAL LLC

Headquarter

Company Details

Name: MEDIQUIN MEDICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2016 (9 years ago)
Entity Number: 4940169
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 30 Broad St., Suite14162, New York, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of MEDIQUIN MEDICAL LLC, MISSISSIPPI 1302948 MISSISSIPPI

Agent

Name Role Address
CLYDE ENNISS Agent 1151 E 72ND ST, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
CLYDE ENNISS DOS Process Agent 30 Broad St., Suite14162, New York, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
210826002313 2021-08-26 BIENNIAL STATEMENT 2021-08-26
160503010151 2016-05-03 ARTICLES OF ORGANIZATION 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5395817705 2020-05-01 0202 PPP 1151 E 72ND ST, BROOKLYN, NY, 11234-5407
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5439
Loan Approval Amount (current) 5439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11234-5407
Project Congressional District NY-08
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5486.54
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State