Search icon

MEDIVIS, INC.

Company Details

Name: MEDIVIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2022 (3 years ago)
Entity Number: 6620943
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: MEDIVIS, INC.
Address: 28 liberty street, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7S2C8 Active U.S./Canada Manufacturer 2017-01-04 2024-02-29 2026-05-11 2022-04-22

Contact Information

POC CHRISTOPHER MORLEY
Phone +1 917-648-5659
Address 174 5TH AVE STE 505, NEW YORK, NY, 10010 5930, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIVIS, INC 401(K) PLAN 2023 812861267 2024-07-22 MEDIVIS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 339110
Plan sponsor’s address 920 BROADWAY, 16FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
c/o c t corporation system DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
c t corporation system Agent 28 liberty street, NEW YORK, NY, 10005

Filings

Filing Number Date Filed Type Effective Date
221021001537 2022-10-20 APPLICATION OF AUTHORITY 2022-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181737701 2020-05-01 0202 PPP 370 JAY ST FL 7, BROOKLYN, NY, 11201
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85242
Loan Approval Amount (current) 85242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541712
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86246.77
Forgiveness Paid Date 2021-07-09
3813048602 2021-03-17 0202 PPS 174 5th Ave Ste 505, New York, NY, 10010-5930
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111285
Loan Approval Amount (current) 111285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5930
Project Congressional District NY-12
Number of Employees 7
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112230.18
Forgiveness Paid Date 2022-01-25

Date of last update: 21 Mar 2025

Sources: New York Secretary of State