Search icon

MEDICAL DIGITAL DEVELOPERS LLC

Headquarter

Company Details

Name: MEDICAL DIGITAL DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2003 (21 years ago)
Entity Number: 2979687
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 767 LEXINGTON AVE, STE 505, NEW YORK, NY, United States, 10021

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL DIGITAL DEVELOPERS LLC, CONNECTICUT 1347307 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XVV1HL5S1ND5 2024-12-19 270 NORTH AVE STE 810, NEW ROCHELLE, NY, 10801, 5105, USA 270 NORTH AVE STE 810, NEW ROCHELLE, NY, 10801, 5105, USA

Business Information

URL http://www.dscopesystems.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-12-22
Initial Registration Date 2008-09-26
Entity Start Date 2003-12-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334510, 541511, 541512
Product and Service Codes 5836, 6515, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUE HUDSON
Address 270 NORTH AVE STE 810, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name SUE HUDSON
Address 270 NORTH AVE STE 810, NEW ROCHELLE, NY, 10801, USA
Past Performance
Title PRIMARY POC
Name VICTOR GIGANTI
Address 270 NORTH AVE STE 412, NEW ROCHELLE, NY, 10801, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
57J24 Active U.S./Canada Manufacturer 2008-09-26 2024-07-16 2029-07-16 2025-07-11

Contact Information

POC SUE HUDSON
Phone +1 914-633-5720
Fax +1 718-768-2626
Address 270 NORTH AVE STE 810, NEW ROCHELLE, WESTCHESTER, NY, 10801 5105, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MICHAEL CHANDLER, M.D. Agent 115 EAST 61ST STREET, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 767 LEXINGTON AVE, STE 505, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2003-11-20 2005-11-14 Address 115 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080229002165 2008-02-29 BIENNIAL STATEMENT 2007-11-01
051114002429 2005-11-14 BIENNIAL STATEMENT 2005-11-01
031120000032 2003-11-20 ARTICLES OF ORGANIZATION 2003-11-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0020309P8069 2009-03-06 2009-04-16 2009-04-16
Unique Award Key CONT_AWD_N0020309P8069_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10350.00
Current Award Amount 10350.00
Potential Award Amount 10350.00

Description

Title D-SCOPE SYSTEM
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient MEDICAL DIGITAL DEVELOPERS LLC
UEI XVV1HL5S1ND5
Legacy DUNS 607401119
Recipient Address UNITED STATES, 767 LEXINGTON AVE STE 505, NEW YORK, NEW YORK, NEW YORK, 100658553
PURCHASE ORDER AWARD N6883612P2551 2012-09-18 2012-10-18 2012-10-18
Unique Award Key CONT_AWD_N6883612P2551_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7750.00
Current Award Amount 7750.00
Potential Award Amount 7750.00

Description

Title D SCOPE SYSTEM WORKSTATION HARDWARE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient MEDICAL DIGITAL DEVELOPERS LLC
UEI XVV1HL5S1ND5
Recipient Address UNITED STATES, 61 9TH ST STE 13, BROOKLYN, KINGS, NEW YORK, 112153108
No data IDV SPE2D120D0004 2020-02-28 No data No data
Unique Award Key CONT_IDV_SPE2D120D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 45000000.00

Description

Title 4610054018!CAPITAL EQUIPMENT
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6525: IMAGING EQUIPMENT AND SUPPLIES: MEDICAL, DENTAL, VETERINARY

Recipient Details

Recipient MEDICAL DIGITAL DEVELOPERS LLC
UEI XVV1HL5S1ND5
Recipient Address UNITED STATES, 270 N AVE STE 412, NEW ROCHELLE, WESTCHESTER, NEW YORK, 108015124
DELIVERY ORDER AWARD SPE2D122F0113 2022-02-09 2024-12-02 2024-12-02
Unique Award Key CONT_AWD_SPE2D122F0113_9700_SPE2D120D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 355506.39
Current Award Amount 355506.39
Potential Award Amount 355506.39

Description

Title 8508856242!IVISS
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6525: IMAGING EQUIPMENT AND SUPPLIES: MEDICAL, DENTAL, VETERINARY

Recipient Details

Recipient MEDICAL DIGITAL DEVELOPERS LLC
UEI XVV1HL5S1ND5
Recipient Address UNITED STATES, 270 N AVE STE 412, NEW ROCHELLE, WESTCHESTER, NEW YORK, 108015124
DELIVERY ORDER AWARD SPE2D124F0352 2024-08-30 2025-08-31 2025-08-31
Unique Award Key CONT_AWD_SPE2D124F0352_9700_SPE2D120D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 138785.00
Current Award Amount 138785.00
Potential Award Amount 138785.00

Description

Title 8510855609!IVISS ANNUAL MAINTENANCE
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6525: IMAGING EQUIPMENT AND SUPPLIES: MEDICAL, DENTAL, VETERINARY

Recipient Details

Recipient MEDICAL DIGITAL DEVELOPERS LLC
UEI XVV1HL5S1ND5
Recipient Address UNITED STATES, 270 N AVE STE 412, NEW ROCHELLE, WESTCHESTER, NEW YORK, 108015124
DELIVERY ORDER AWARD SPE2D120F0157 2020-04-03 2023-01-31 2023-01-31
Unique Award Key CONT_AWD_SPE2D120F0157_9700_SPE2D120D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 312815.13
Current Award Amount 312815.13
Potential Award Amount 312815.13

Description

Title 8507216630!TELEENT JIF
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6525: IMAGING EQUIPMENT AND SUPPLIES: MEDICAL, DENTAL, VETERINARY

Recipient Details

Recipient MEDICAL DIGITAL DEVELOPERS LLC
UEI XVV1HL5S1ND5
Recipient Address UNITED STATES, 270 N AVE STE 412, NEW ROCHELLE, WESTCHESTER, NEW YORK, 108015124

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9893377204 2020-04-28 0202 PPP 270 North Avenue Suite 412, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69072.32
Forgiveness Paid Date 2021-10-12
4062148600 2021-03-17 0202 PPS 270 North Ave Ste 412, New Rochelle, NY, 10801-5124
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65585
Loan Approval Amount (current) 65585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5124
Project Congressional District NY-16
Number of Employees 8
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66351.98
Forgiveness Paid Date 2022-05-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1007632 MEDICAL DIGITAL DEVELOPERS LLC - XVV1HL5S1ND5 270 NORTH AVE STE 810, NEW ROCHELLE, NY, 10801-5105
Capabilities Statement Link -
Phone Number 914-633-5720
Fax Number 718-768-2626
E-mail Address ap@dscopesystems.com
WWW Page http://www.dscopesystems.com
E-Commerce Website http://www.dscopesystems.com
Contact Person SUE HUDSON
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 57J24
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We do video archival recording during endoscopic exam for storage and retrieval of patient information. Video and still imagery.
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (50 %) Service (50 %)
Keywords video, record, medical, training, imaging, archival, storage, EMR
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Michael J Chandler
Role Co Owner
Name Philip Geetz
Role Co Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 334510
NAICS Code's Description Electromedical and Electrotherapeutic Apparatus Manufacturing
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State