Search icon

NORTH COUNTRY VASCULAR DIAGNOSTICS, INC.

Company Details

Name: NORTH COUNTRY VASCULAR DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1990 (35 years ago)
Entity Number: 1464928
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 2763 FURBECK ROAD, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH COUNTRY VASCULAR DIAGNOSTICS, INC. DOS Process Agent 2763 FURBECK ROAD, ALTAMONT, NY, United States, 12009

Chief Executive Officer

Name Role Address
ANN MARIE KUPINSKI Chief Executive Officer 2763 FURBECK ROAD, ALTAMONT, NY, United States, 12009

Agent

Name Role Address
ANN MARIE KUPINSKI Agent 2763 FURBECK ROAD, ALTAMONT, NY, 12009

History

Start date End date Type Value
2013-07-12 2020-07-06 Address 2763 FURBECK ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2012-07-16 2013-07-12 Address 2763 FURBECK ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2010-07-27 2012-07-16 Address 84 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2010-07-27 2012-07-16 Address 84 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2010-07-27 2012-07-16 Address 84 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2006-07-05 2010-07-27 Address 53 BIRCH AVE, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2006-07-05 2010-07-27 Address 53 BIRCH AVE, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2006-07-05 2010-07-27 Address 53 BIRCH AVE, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2004-07-26 2006-07-05 Address 7 MURRAY ST, PO BOX 189, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-07-05 Address 7 MURRAY ST, PO BOX 189, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200706060493 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180709006264 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705008142 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140715006044 2014-07-15 BIENNIAL STATEMENT 2014-07-01
130712001158 2013-07-12 CERTIFICATE OF CHANGE 2013-07-12
120716006359 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100727002925 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080723003249 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060705002658 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040726002396 2004-07-26 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5410358301 2021-01-25 0248 PPS 2763 Furbeck Rd, Altamont, NY, 12009-5805
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamont, ALBANY, NY, 12009-5805
Project Congressional District NY-20
Number of Employees 3
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26093.72
Forgiveness Paid Date 2021-11-05
3818677301 2020-04-29 0248 PPP 2763 Furbeck Rd, ALTAMONT, NY, 12009-5805
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONT, ALBANY, NY, 12009-5805
Project Congressional District NY-20
Number of Employees 3
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26023.39
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State