Search icon

112 MED LLC

Company Details

Name: 112 MED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2016 (8 years ago)
Entity Number: 5030043
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3240 ROUTE 112, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
112 MED LLC DOS Process Agent 3240 ROUTE 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2016-10-28 2024-10-28 Address 3240 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001750 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221018001370 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201001060848 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007803 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161028010096 2016-10-28 ARTICLES OF ORGANIZATION 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838357202 2020-04-28 0235 PPP 880 W JERICHO TPKE, SMITHTOWN, NY, 11787
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57937
Loan Approval Amount (current) 57937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58530.66
Forgiveness Paid Date 2021-05-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State