Search icon

MEDMAX RX, INC.

Headquarter

Company Details

Name: MEDMAX RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2016 (9 years ago)
Entity Number: 4962400
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 48 SOUTH MALL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDMAX RX, INC. DOS Process Agent 48 SOUTH MALL, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOHN L. SCHUTTE Chief Executive Officer 2604 RIVER GREEN CIRCLE, LOUISVILLE, KY, United States, 40206

Links between entities

Type:
Headquarter of
Company Number:
000-384-817
State:
Alabama
Type:
Headquarter of
Company Number:
1226656
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F19000003764
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_99049928
State:
ILLINOIS

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 2604 RIVER GREEN CIRCLE, LOUISVILLE, KY, 40206, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Address 48 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240606003856 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220816002253 2022-08-16 BIENNIAL STATEMENT 2022-06-01
211110001343 2021-11-10 AMENDMENT TO BIENNIAL STATEMENT 2021-11-10
200807060470 2020-08-07 BIENNIAL STATEMENT 2020-06-01
160614000098 2016-06-14 CERTIFICATE OF INCORPORATION 2016-06-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
27082.00
Total Face Value Of Loan:
27082.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27082
Current Approval Amount:
27082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27400.21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State