Search icon

MEDI-FAIR INC.

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 +1 845-692-2100

Phone +1 914-794-2323

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

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)
1994-04-21 1999-02-08 Address 237 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-04-20 1994-04-21 Address 237 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-04-20 1994-04-21 Address 23 SUNSET DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1984-03-15 1994-04-21 Address %MARC J. JUDES, 237 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1984-03-15 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040311002662 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020225002756 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000417002245 2000-04-17 BIENNIAL STATEMENT 2000-03-01
990208000035 1999-02-08 CERTIFICATE OF AMENDMENT 1999-02-08
980326002383 1998-03-26 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9008037107 2020-04-15 0202 PPP 25 Jefferson Street, Monticello, NY, 12701
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132962
Loan Approval Amount (current) 132962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 15
NAICS code 532283
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 133776.04
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State