Search icon

SLEEP DIAGNOSTICS OF NEW YORK, INC.

Company Details

Name: SLEEP DIAGNOSTICS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2005 (20 years ago)
Entity Number: 3178639
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 69-39 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GANNON Chief Executive Officer 69-39 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
MICHAEL GANNON DOS Process Agent 69-39 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2005-09-28 2009-03-23 Address 110-34 70TH RD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2005-03-17 2005-09-28 Address 104 BARTON HOLLOW ROAD, FLEMINGTON, NJ, 08822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527002627 2011-05-27 BIENNIAL STATEMENT 2011-03-01
090323002745 2009-03-23 BIENNIAL STATEMENT 2009-03-01
050928000363 2005-09-28 CERTIFICATE OF CHANGE 2005-09-28
050317000818 2005-03-17 CERTIFICATE OF INCORPORATION 2005-03-17

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
43127.00
Total Face Value Of Loan:
43127.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43127
Current Approval Amount:
43127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43869.74

Date of last update: 29 Mar 2025

Sources: New York Secretary of State