Search icon

DI-MED INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DI-MED INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1991 (34 years ago)
Entity Number: 1513082
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 72-40 60TH LN, GLENDALE, NY, United States, 11385
Address: 69-09 COOPER AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD DI BARI Chief Executive Officer 69-09 COOPER AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
DI-MED INTERNATIONAL, INC. DOS Process Agent 69-09 COOPER AVENUE, GLENDALE, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
113054048
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 72-40 60TH LN, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 69-09 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2016-10-25 2025-05-23 Address 69-09 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2013-03-29 2016-10-25 Address 72-40 60TH LN, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2013-03-29 2025-05-23 Address 72-40 60TH LN, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250523000681 2025-05-23 BIENNIAL STATEMENT 2025-05-23
210909002591 2021-09-09 BIENNIAL STATEMENT 2021-09-09
161025006051 2016-10-25 BIENNIAL STATEMENT 2015-03-01
130329002088 2013-03-29 BIENNIAL STATEMENT 2013-03-01
090325002621 2009-03-25 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-07-30
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:
59877.00
Total Face Value Of Loan:
59877.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,877
Date Approved:
2020-07-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Lendistry-Federal Reserve Contract
Use of Proceeds:
Payroll: $59,877
Jobs Reported:
5
Initial Approval Amount:
$57,400
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,036.9
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $57,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State