Search icon

DIRECT DRIVE DIAGNOSTIC CENTER, INC.

Company Details

Name: DIRECT DRIVE DIAGNOSTIC CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2121906
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1801 53RD STREET, BROOKLYN, NY, United States, 11204
Principal Address: 28 ARIELLE LANE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1801 53RD STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
NAKHMAN GLUZMAN Chief Executive Officer 1801 53RD ST, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
DP-1837164 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070327002378 2007-03-27 BIENNIAL STATEMENT 2007-03-01
030303002610 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010404002715 2001-04-04 BIENNIAL STATEMENT 2001-03-01
970312000054 1997-03-12 CERTIFICATE OF INCORPORATION 1997-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1798.00
Total Face Value Of Loan:
1798.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1798
Current Approval Amount:
1798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1820.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State