Search icon

NYC MEDICAL AND NEURODIAGNOSTIC, P.C.

Company Details

Name: NYC MEDICAL AND NEURODIAGNOSTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2614758
ZIP code: 11474
County: Queens
Place of Formation: New York
Address: 63-18 AUSTIN STREET, REGO PARK, NY, United States, 11474

Contact Details

Phone +1 718-275-7860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-18 AUSTIN STREET, REGO PARK, NY, United States, 11474

Chief Executive Officer

Name Role Address
DMITRIY KOLESNIK Chief Executive Officer 63-18 AUSTIN STREET, REGO PARK, NY, United States, 11474

History

Start date End date Type Value
2013-12-10 2015-08-21 Address 95-30 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2005-03-22 2015-08-21 Address 63-44 SAUNDERS ST, 1ST FL, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2005-03-22 2015-08-21 Address 64-44 SAUNDERS ST, 1ST FL, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2005-03-22 2013-12-10 Address 64-44 SAUNDERS ST, 1ST FL, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2001-03-12 2005-03-22 Address 63-62 SAUNDERS ST 2ND FLOOR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150821002016 2015-08-21 BIENNIAL STATEMENT 2015-03-01
131210000263 2013-12-10 CERTIFICATE OF CHANGE 2013-12-10
050322002767 2005-03-22 BIENNIAL STATEMENT 2005-03-01
010312000005 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8112597106 2020-04-15 0202 PPP 6318 AUSTIN ST, REGO PARK, NY, 11374
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226502
Loan Approval Amount (current) 226502
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 REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 22
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228826.54
Forgiveness Paid Date 2021-04-29
8920908304 2021-01-30 0202 PPS 6318 Austin St, Rego Park, NY, 11374-2923
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174220
Loan Approval Amount (current) 174220
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 Rego Park, QUEENS, NY, 11374-2923
Project Congressional District NY-06
Number of Employees 23
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 176055.41
Forgiveness Paid Date 2022-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State