Search icon

RAPID DIAGNOSTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAPID DIAGNOSTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926204
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 115 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
DENISE LETO Chief Executive Officer 115 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
113281664
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-12 2003-06-03 Address 115 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1997-07-17 2003-06-03 Address 23-25 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1997-07-17 2003-06-03 Address 167 MINROL ST, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1995-05-31 2002-06-12 Address 23-25 BELL BLVD., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110525003275 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090428002601 2009-04-28 BIENNIAL STATEMENT 2009-05-01
071204000455 2007-12-04 CERTIFICATE OF AMENDMENT 2007-12-04
070525002406 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050714002307 2005-07-14 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
180700.00
Total Face Value Of Loan:
180700.00
Date:
2020-04-15
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:
180700.00
Total Face Value Of Loan:
180700.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180700
Current Approval Amount:
180700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182918.59
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180700
Current Approval Amount:
180700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182426.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State