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

Links between entities

Type Company Name Company Number State
Headquarter of JOLI DIAGNOSTIC INCORPORATED, FLORIDA F06000003299 FLORIDA

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

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
000323002865 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980330002519 1998-03-30 BIENNIAL STATEMENT 1998-03-01
960415002111 1996-04-15 BIENNIAL STATEMENT 1996-03-01
940315000067 1994-03-15 CERTIFICATE OF INCORPORATION 1994-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5510387104 2020-04-13 0296 PPP 2451 Wehrle Drive, BUFFALO, NY, 14221-7141
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259900
Loan Approval Amount (current) 259900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-7141
Project Congressional District NY-26
Number of Employees 13
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263146.97
Forgiveness Paid Date 2021-07-28
8464918901 2021-05-11 0296 PPS 2451 Wehrle Dr, Williamsville, NY, 14221-7141
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205855
Loan Approval Amount (current) 205855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7141
Project Congressional District NY-26
Number of Employees 13
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207620.28
Forgiveness Paid Date 2022-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State