Search icon

MEDREVIEW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDREVIEW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1984 (41 years ago)
Entity Number: 918189
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 199 WATER STREET 27TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 WATER STREET 27TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
SPENCER YOUNG Chief Executive Officer 22 SADDLE RIDGE ROAD, OSSINING, NY, United States, 10562

National Provider Identifier

NPI Number:
1780920041

Authorized Person:

Name:
JOSEPH STAMM
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
Yes

Contacts:

Fax:
2128976010

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 713 AVENUE H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-28 2025-02-18 Address 50 WEST 23RD ST, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-08-28 2025-02-18 Address 713 AVENUE H, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1996-07-02 2000-08-28 Address 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218001737 2025-02-18 BIENNIAL STATEMENT 2025-02-18
040720002001 2004-07-20 BIENNIAL STATEMENT 2004-05-01
020514002532 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000828002147 2000-08-28 BIENNIAL STATEMENT 2000-05-01
960702002209 1996-07-02 BIENNIAL STATEMENT 1996-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1631942.00
Total Face Value Of Loan:
1631942.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1631942
Current Approval Amount:
1631942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1651133.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State