Search icon

MEDLEY LIVING, INC.

Company Details

Name: MEDLEY LIVING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2018 (7 years ago)
Entity Number: 5415977
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 169 Madison Ave, Unit 2466, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EDITH TAYLOR DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDITH TAYLOR Chief Executive Officer 169 MADISON AVE, UNIT 2466, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 169 MADISON AVE, UNIT 2466, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 175 KENT AVE, UNIT 507, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 175 KENT AVE, UNIT 507, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-09-04 Address 175 KENT AVE, UNIT 507, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-09-04 Address 169 MADISON AVE, UNIT 2466, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 169 MADISON AVE, UNIT 2466, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-10-22 2023-08-07 Address 175 KENT AVE, UNIT 507, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2020-10-22 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-26 2020-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002729 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230807003318 2023-08-07 BIENNIAL STATEMENT 2022-09-01
201022060460 2020-10-22 BIENNIAL STATEMENT 2020-09-01
180926000248 2018-09-26 APPLICATION OF AUTHORITY 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199837200 2020-04-28 0202 PPP 401 PARK AVE S FL 10, NEW YORK, NY, 10016-4897
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121424
Servicing Lender Name Coastal Community Bank
Servicing Lender Address 5415 Evergreen Way, EVERETT, WA, 98203-3646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-4897
Project Congressional District NY-12
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121424
Originating Lender Name Coastal Community Bank
Originating Lender Address EVERETT, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33411.37
Forgiveness Paid Date 2021-08-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State