Search icon

MEDREVIEW, INC.

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

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)
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)
1996-07-02 2000-08-28 Address 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-07-02 2000-08-28 Address JOSEPH B STAMM, 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1984-05-22 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-22 1996-07-02 Address BORSODY & GREEN, P.C., 250 PARK AVE., NEW YORK, NY, 10177, USA (Type of address: Service of Process)

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
B104037-4 1984-05-22 CERTIFICATE OF INCORPORATION 1984-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069177105 2020-04-10 0202 PPP 199 Water Street, 27th Floor 0.0, New York, NY, 10038-3532
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1631942
Loan Approval Amount (current) 1631942
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, 10038-3532
Project Congressional District NY-10
Number of Employees 109
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1651133.64
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State