Search icon

NEW YORK MEDICAL & DIAGNOSTIC CENTER, INC.

Company Details

Name: NEW YORK MEDICAL & DIAGNOSTIC CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1997 (28 years ago)
Entity Number: 2197592
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 80-46 KEW GARDENS RD, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOOSHIN SADIGH DOS Process Agent 80-46 KEW GARDENS RD, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
NOOSHIN SADIGH Chief Executive Officer 80-46 KEW GARDENS RD, KEW GARDENS, NY, United States, 11415

National Provider Identifier

NPI Number:
1487194775

Authorized Person:

Name:
JACOB SADIGH
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113405167
Plan Year:
2011
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 80-46 KEW GARDENS RD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-08 2023-11-01 Address 80-46 KEW GARDENS RD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2001-11-08 2023-11-01 Address 80-46 KEW GARDENS RD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101034810 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230123000806 2023-01-23 BIENNIAL STATEMENT 2021-11-01
150330006125 2015-03-30 BIENNIAL STATEMENT 2013-11-01
120117002469 2012-01-17 BIENNIAL STATEMENT 2011-11-01
091119002276 2009-11-19 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
498810.00
Total Face Value Of Loan:
498810.00
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:
496702.15
Total Face Value Of Loan:
0.00
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:
500000.00
Total Face Value Of Loan:
500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-11
Type:
Complaint
Address:
80-46 KEW GARDENS ROAD, KEW GARDENS, NY, 11415
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
498810
Current Approval Amount:
498810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
501838.05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State