Search icon

ADVANCED MEDITECH INTERNATIONAL, INC.

Company Details

Name: ADVANCED MEDITECH INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1992 (33 years ago)
Entity Number: 1665396
ZIP code: 11362
County: Queens
Place of Formation: Delaware
Address: 239-56 66TH AVE, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
LING PANG Chief Executive Officer 239-56 66TH AVE, DOUGLASTON, NY, United States, 11362

Agent

Name Role Address
CURTIS D. LENOX Agent 86-20 FIFTY THIRD AVENUE, FIRST FLOOR, FLUSHING, NY, 11373

DOS Process Agent

Name Role Address
ADVANCED MEDITECH INTERNATIONAL, INC. DOS Process Agent 239-56 66TH AVE, DOUGLASTON, NY, United States, 11362

History

Start date End date Type Value
2010-09-10 2020-09-10 Address 239-56 66TH AVE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
2006-10-04 2010-09-10 Address 86-38 53RD AVE STE 100, FLUSHING, NY, 11373, USA (Type of address: Chief Executive Officer)
1996-09-09 2010-09-10 Address 86-38 53RD AVENUE, SUITE 100, FLUSHING, NY, 11373, USA (Type of address: Principal Executive Office)
1996-09-09 2006-10-04 Address 86-44 56TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1996-09-09 2010-09-10 Address 86-38 53RD AVENUE, SUITE 100, FLUSHING, NY, 11373, USA (Type of address: Service of Process)
1993-10-01 1996-09-09 Address 86-20 53RD AVENUE, SUITE 1, FLUSHING, NY, 11373, 4329, USA (Type of address: Principal Executive Office)
1993-10-01 1996-09-09 Address 86-20 53RD AVENUE, SUITE 1, FLUSHING, NY, 11373, 4329, USA (Type of address: Chief Executive Officer)
1992-09-14 1996-09-09 Address 86-20 FIFTY THIRD AVENUE, FIRST FLOOR, FLUSHING, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060167 2020-09-10 BIENNIAL STATEMENT 2020-09-01
120910006473 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100910003064 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080908002760 2008-09-08 BIENNIAL STATEMENT 2008-09-01
061004002704 2006-10-04 BIENNIAL STATEMENT 2006-09-01
041222002152 2004-12-22 BIENNIAL STATEMENT 2004-09-01
020913002325 2002-09-13 BIENNIAL STATEMENT 2002-09-01
000907002490 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980901002025 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960909002167 1996-09-09 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5422178510 2021-02-27 0202 PPS 23956 66th Ave, Douglaston, NY, 11362-1923
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7082
Loan Approval Amount (current) 7082
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 Douglaston, QUEENS, NY, 11362-1923
Project Congressional District NY-03
Number of Employees 1
NAICS code 423450
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7150.05
Forgiveness Paid Date 2022-02-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State