Search icon

MEDI-FAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDI-FAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1984 (41 years ago)
Entity Number: 902024
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 55 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754
Principal Address: 25 JEFFERSON ST, MONTICELLO, NY, United States, 12701

Contact Details

Phone +1 914-794-2323

Phone +1 845-692-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SOUTH MAIN STREET, LIBERTY, NY, United States, 12754

Chief Executive Officer

Name Role Address
BETH GITLIN WEISBERG Chief Executive Officer 25 JEFFERSON ST, MONTICELLO, NY, United States, 12701

Unique Entity ID

CAGE Code:
3RNN5
UEI Expiration Date:
2019-09-07

Business Information

Activation Date:
2018-09-07
Initial Registration Date:
2004-02-26

Commercial and government entity program

CAGE number:
3RNN5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-09-07

Contact Information

POC:
JENNIFER DOMINGO
Corporate URL:
http://www.medifair.com

National Provider Identifier

NPI Number:
1043534332
Certification Date:
2022-06-14

Authorized Person:

Name:
MRS. MARILYN GITLIN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
8457940712
Fax:
8456922135

History

Start date End date Type Value
2023-10-30 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-08 2000-04-17 Address 25 JEFFERSON STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1998-03-26 2000-04-17 Address 47 YAUN AVE, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1994-04-21 2000-04-17 Address 237 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1994-04-21 1998-03-26 Address 1045 JACKETT LAKE ROAD, FORESTBURO, NY, 12777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221116001260 2022-11-16 BIENNIAL STATEMENT 2022-03-01
140313006543 2014-03-13 BIENNIAL STATEMENT 2014-03-01
100413002327 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080307002864 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060328002195 2006-03-28 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
132962.00
Total Face Value Of Loan:
132962.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$132,962
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$133,776.04
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $132,962

Court Cases

Court Case Summary

Filing Date:
2015-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MEDI-FAIR INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State