Search icon

L-M DIALYSIS CORPORATION

Company Details

Name: L-M DIALYSIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1995 (30 years ago)
Entity Number: 1951797
ZIP code: 11518
County: New York
Place of Formation: New York
Principal Address: 323 E 34th St, New York, NY, United States, 10016
Address: 37 Oxford Road, East Rockaway, NY, United States, 11518

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
L-M DIALSIS CORPORATION DOS Process Agent 37 Oxford Road, East Rockaway, NY, United States, 11518

Chief Executive Officer

Name Role Address
ROBERT MATALON Chief Executive Officer 323 E 34TH ST, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1740261874
Certification Date:
2022-03-04

Authorized Person:

Name:
MRS. MIRIAM SINITZKY
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2127253538

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 187 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 323 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 187 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-08-01 Address 323 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230801000694 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230605004837 2023-06-05 BIENNIAL STATEMENT 2021-08-01
130906002234 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110823002350 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090811002252 2009-08-11 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0210JUB20030
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-02-03
Description:
CONTRACTOR TO PROVIDE DIALYSIS SERVICES FOR INMATES AT MCC NEW YORK
Naics Code:
621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS
Procurement Instrument Identifier:
DJBP0210JUB20031
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-02-03
Description:
CONTRACTOR TO PROVIDE DIALYSIS SERVICES TO INMATES AT MCC NEW YORK
Naics Code:
621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS
Procurement Instrument Identifier:
DJBP0210JUB20012
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-12-09
Description:
CONTRACTOR TO PROVIDE DIALYSIS SERVICES FOR 10/01/09 - 10/31/2009 ANCILLARY SVCS
Naics Code:
621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product Or Service Code:
Q526: MEDICAL/PSYCH CONSULTATION SVCS

USAspending Awards / Financial Assistance

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:
267900.00
Total Face Value Of Loan:
267900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267900
Current Approval Amount:
267900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271218.98

Date of last update: 14 Mar 2025

Sources: New York Secretary of State