Search icon

JOLI DIAGNOSTIC INCORPORATED

Headquarter

Company Details

Name: JOLI DIAGNOSTIC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1994 (31 years ago)
Entity Number: 1803257
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2451 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DR. AMIN TJOTA Agent 5854 MAIN STREET, UNIT 703, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
JOLI DIAGNOSTIC INC. DOS Process Agent 2451 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MELAWATI YUWONO Chief Executive Officer 2451 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
F06000003299
State:
FLORIDA

National Provider Identifier

NPI Number:
1780640490

Authorized Person:

Name:
MR. AMIN TJOTA
Role:
LABORATORY DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
7166390471

History

Start date End date Type Value
1996-04-15 2007-12-11 Address 1348 N FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1994-03-15 2007-12-11 Address 3 TURNBERRY COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
1994-03-15 1996-04-15 Address 3 TURNBERRY COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220630002458 2022-06-30 BIENNIAL STATEMENT 2022-03-01
071211000300 2007-12-11 CERTIFICATE OF CHANGE 2007-12-11
060221002531 2006-02-21 BIENNIAL STATEMENT 2006-03-01
040312002942 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020312002314 2002-03-12 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
205855.00
Total Face Value Of Loan:
205855.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
259900.00
Total Face Value Of Loan:
259900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259900
Current Approval Amount:
259900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263146.97
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205855
Current Approval Amount:
205855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207620.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State