Search icon

CARDIOLINK CORP.

Company Details

Name: CARDIOLINK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1988 (37 years ago)
Entity Number: 1299113
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 1 NORTH VILLAGE GREEN, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARDIOLINK CORP. DOS Process Agent 1 NORTH VILLAGE GREEN, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ROBERT J KAMMERER SR Chief Executive Officer 1 NORTH VILLAGE GREEN, LEVITTOWN, NY, United States, 11756

National Provider Identifier

NPI Number:
1629171079

Authorized Person:

Name:
MR. ROBERT J KAMMERER SR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
293D00000X - Physiological Laboratory
Is Primary:
Yes

Contacts:

Fax:
5165206231

History

Start date End date Type Value
2016-10-04 2020-10-05 Address 1 NORTH VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2012-10-25 2016-10-04 Address ROBERT J KAMMER SR, 1 N VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2012-10-25 2016-10-04 Address 1 N VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2012-10-25 2016-10-04 Address 1 N VILLAGE GREEN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2005-01-27 2012-10-25 Address 1 N VILLAGE GREEN, STE 1F, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201005061725 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001007391 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007422 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002007402 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121025006261 2012-10-25 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD2542007M20604P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2016.00
Base And Exercised Options Value:
-2016.00
Base And All Options Value:
-2016.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2008-08-21
Description:
AMBULATORY CARDIAC MONITORING REPORTS
Naics Code:
621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product Or Service Code:
Q502: CARDIO-VASCULAR SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
134127.00
Total Face Value Of Loan:
134127.00
Date:
2020-05-02
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:
143870.00
Total Face Value Of Loan:
143870.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State