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 (27 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK MEDICAL & DIAGNOSTIC CENTER, INC. EMPLOYEES PROFIT SHARING PLAN & TRUST 2011 113405167 2012-05-01 NEW YORK MEDICAL & DIAGNOSTIC CENTER, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7182611000
Plan sponsor’s address 80-46 KEW GARDENS ROAD, KEW GARDENS, NY, 11415

Plan administrator’s name and address

Administrator’s EIN 113405167
Plan administrator’s name NEW YORK MEDICAL & DIAGNOSTIC CENTER, INC.
Plan administrator’s address 80-46 KEW GARDENS ROAD, KEW GARDENS, NY, 11415
Administrator’s telephone number 7182611000

Signature of

Role Plan administrator
Date 2012-05-01
Name of individual signing JACOB KOUROSH SADIGH
Role Employer/plan sponsor
Date 2012-05-01
Name of individual signing JACOB KOUROSH SADIGH
NEW YORK MEDICAL & DIAGNOSTIC CENTER, INC. EMPLOYEES PROFIT SHARING PLAN & TRUST 2010 113405167 2011-09-07 NEW YORK MEDICAL & DIAGNOSTIC CENTER, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 7182611000
Plan sponsor’s address 80-46 KEW GARDENS ROAD, KEW GARDENS, NY, 11415

Plan administrator’s name and address

Administrator’s EIN 113405167
Plan administrator’s name NEW YORK MEDICAL & DIAGNOSTIC CENTER, INC.
Plan administrator’s address 80-46 KEW GARDENS ROAD, KEW GARDENS, NY, 11415
Administrator’s telephone number 7182611000

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing JACOB KOUROSH SADIGH
Role Employer/plan sponsor
Date 2011-09-07
Name of individual signing JACOB KOUROSH SADIGH

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

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)
1999-12-21 2001-11-08 Address 80-46 KEW GARDENS RD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1999-12-21 2001-11-08 Address 80-46 KEW GARDEN RD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1999-12-21 2001-11-08 Address 80-46 KEW GARDENS RD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1997-11-07 1999-12-21 Address 80-46 KEW GARDENS RD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1997-11-07 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071226002461 2007-12-26 BIENNIAL STATEMENT 2007-11-01
060130002531 2006-01-30 BIENNIAL STATEMENT 2005-11-01
031215002103 2003-12-15 BIENNIAL STATEMENT 2003-11-01
011108002762 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991221002297 1999-12-21 BIENNIAL STATEMENT 1999-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342693470 0215600 2017-10-11 80-46 KEW GARDENS ROAD, KEW GARDENS, NY, 11415
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-10-11
Case Closed 2018-03-23

Related Activity

Type Complaint
Activity Nr 1270398
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199618505 2021-03-12 0202 PPS 8046 Kew Gardens Rd, Kew Gardens, NY, 11415-1154
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498810
Loan Approval Amount (current) 498810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-1154
Project Congressional District NY-05
Number of Employees 51
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 501838.05
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State