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

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 Address 187 THIRD AVE, NEW YORK, NY, 10003, 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
2023-06-05 2023-08-01 Address 323 E 34th St, New York, NY, 10016, USA (Type of address: Service of Process)
2023-06-05 2023-06-05 Address 323 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-08-13 2023-06-05 Address 187 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-08-13 2023-06-05 Address 187 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

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
070810002327 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051025002723 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030814002386 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010814002167 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990830002498 1999-08-30 BIENNIAL STATEMENT 1999-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0210JUB20030 2010-02-03 2010-02-28 2010-02-28
Unique Award Key CONT_AWD_DJBP0210JUB20030_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CONTRACTOR TO PROVIDE DIALYSIS SERVICES FOR INMATES AT MCC NEW YORK
NAICS Code 621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient L-M DIALYSIS CORPORATION
UEI FXF8N85K2MB8
Legacy DUNS 791121705
Recipient Address UNITED STATES, 187 THIRD AVE, NEW YORK, 100032528
PO AWARD DJBP0210JUB20031 2010-02-03 2010-02-28 2010-02-28
Unique Award Key CONT_AWD_DJBP0210JUB20031_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CONTRACTOR TO PROVIDE DIALYSIS SERVICES TO INMATES AT MCC NEW YORK
NAICS Code 621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient L-M DIALYSIS CORPORATION
UEI FXF8N85K2MB8
Legacy DUNS 791121705
Recipient Address UNITED STATES, 187 THIRD AVE, NEW YORK, 100032528
PO AWARD DJBP0210JUB20012 2009-12-09 2009-12-30 2009-12-30
Unique Award Key CONT_AWD_DJBP0210JUB20012_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CONTRACTOR TO PROVIDE DIALYSIS SERVICES FOR 10/01/09 - 10/31/2009 ANCILLARY SVCS
NAICS Code 621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient L-M DIALYSIS CORPORATION
UEI FXF8N85K2MB8
Legacy DUNS 791121705
Recipient Address UNITED STATES, 187 THIRD AVE, NEW YORK, 100032528
PO AWARD DJBP0210JUB20011 2009-12-09 2009-12-30 2009-12-30
Unique Award Key CONT_AWD_DJBP0210JUB20011_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CONTRACTOR TO PROVIDE DIALYSIS SERVICES AT MCC NEW YORK
NAICS Code 621112: OFFICES OF PHYSICIANS, MENTAL HEALTH SPECIALISTS
Product and Service Codes Q526: MEDICAL/PSYCH CONSULTATION SVCS

Recipient Details

Recipient L-M DIALYSIS CORPORATION
UEI FXF8N85K2MB8
Legacy DUNS 791121705
Recipient Address UNITED STATES, 187 THIRD AVE, NEW YORK, 100032528

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8785597100 2020-04-15 0202 PPP 187 Third Avenue, NEW YORK, NY, 10003
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267900
Loan Approval Amount (current) 267900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 621492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271218.98
Forgiveness Paid Date 2021-07-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State