Search icon

ALLIEDMEDIX RESOURCES INC.

Company Details

Name: ALLIEDMEDIX RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2003 (22 years ago)
Entity Number: 2929977
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 110-45 71ST RD STE 1G, FOREST HILLS, NY, United States, 11375
Principal Address: 110-45 71 RD STE 1G, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED MEDIX RESOURCES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 200091242 2024-05-13 ALLIEDMEDIX RESOURCES INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624310
Sponsor’s telephone number 7185934121
Plan sponsor’s address 125-10 QUEENS BLVD, SUITE 218, KEW GARDENS, NY, 11415

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing RAVISHANKARA SHASTRY
ALLIEDMEDIX RESOURCES, INC. 401(K) PLAN 2014 200091242 2015-04-23 ALLIEDMEDIX RESOURCES, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 7185934121
Plan sponsor’s address 3100 47TH AVENUE, SUITE 2120D, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 200091242
Plan administrator’s name ALLIEDMEDIX RESOURCES, INC.
Plan administrator’s address 3100 47TH AVENUE, SUITE 2120D, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7185934121

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing RAVISHANKARA SHASTRY

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-45 71ST RD STE 1G, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
CHANDRAMOULI METTAPALLI Chief Executive Officer 110-45 71 RD STE 1G, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2003-07-14 2007-08-29 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090811002846 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070829002609 2007-08-29 BIENNIAL STATEMENT 2007-07-01
030722000003 2003-07-22 CERTIFICATE OF AMENDMENT 2003-07-22
030714000276 2003-07-14 CERTIFICATE OF INCORPORATION 2003-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6844828400 2021-02-11 0202 PPS 3100 47th Ave Unit 2120D, Long Island City, NY, 11101-3068
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1405000
Loan Approval Amount (current) 1405000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3068
Project Congressional District NY-07
Number of Employees 104
NAICS code 621340
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1415326.75
Forgiveness Paid Date 2021-11-10
1359617709 2020-05-01 0202 PPP 3100 47TH AVENUE SUITE 2120D, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1405000
Loan Approval Amount (current) 1405000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 115
NAICS code 624190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1419648.69
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State