Search icon

MED REALTY, INC.

Company Details

Name: MED REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1984 (41 years ago)
Entity Number: 933569
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 31-20 54TH STREET, SUITE 1-K, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MED REALTY, INC. DOS Process Agent 31-20 54TH STREET, SUITE 1-K, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
THOMAS CHAMI Chief Executive Officer 31-20 54TH STREET, SUITE 1-K, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2021-07-26 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-30 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-30 2020-05-19 Address 38-04 JUNCTION BLVD, 2ND FLOOR, JACKSON HEIGHTS, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220317001798 2022-03-17 BIENNIAL STATEMENT 2020-07-01
200519060172 2020-05-19 BIENNIAL STATEMENT 2018-07-01
B127581-3 1984-07-30 CERTIFICATE OF INCORPORATION 1984-07-30

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State