Search icon

U.S. DIAGNOSTICS INC.

Headquarter

Company Details

Name: U.S. DIAGNOSTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184217
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 304 PARK AVENUE SOUTH, STE 208, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of U.S. DIAGNOSTICS INC., MISSISSIPPI 972081 MISSISSIPPI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 PARK AVENUE SOUTH, STE 208, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2021-08-05 2021-08-05 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2021-08-05 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-12 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-12 2021-08-05 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2005-03-30 2007-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-30 2005-05-18 Address 304 PARK AVENUE SOUTH STE #208, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070112000594 2007-01-12 CERTIFICATE OF AMENDMENT 2007-01-12
050518000412 2005-05-18 CERTIFICATE OF CHANGE 2005-05-18
050330000519 2005-03-30 CERTIFICATE OF INCORPORATION 2005-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3207267700 2020-05-01 0202 PPP 711 THIRD AVENUE SUITE 1502, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 100
NAICS code 325412
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 141272.91
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800003 Trademark 2008-01-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-02
Termination Date 2008-09-03
Date Issue Joined 2008-05-27
Section 1051
Status Terminated

Parties

Name U.S. DIAGNOSTICS INC.
Role Plaintiff
Name HOME AIDE DIAGNOSTICS, INC.
Role Defendant
0507662 Trademark 2005-08-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-31
Termination Date 2005-10-13
Date Issue Joined 2005-10-07
Section 1125
Status Terminated

Parties

Name U.S. DIAGNOSTICS INC.
Role Plaintiff
Name INFOPIA CO., LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State