Search icon

SLEEP DIAGNOSTICS GROUP, LLC

Company Details

Name: SLEEP DIAGNOSTICS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2005 (20 years ago)
Entity Number: 3259421
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 2500 NESCONSET HIGHWAY, SUITE 8C, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2500 NESCONSET HIGHWAY, SUITE 8C, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2005-09-22 2011-11-02 Address 41 MAIN STREET, PO BOX 626, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131008006138 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111102002270 2011-11-02 BIENNIAL STATEMENT 2011-09-01
091019002306 2009-10-19 BIENNIAL STATEMENT 2009-09-01
070918002369 2007-09-18 BIENNIAL STATEMENT 2007-09-01
050922000103 2005-09-22 ARTICLES OF ORGANIZATION 2005-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8389168410 2021-02-13 0235 PPS 1650 Sycamore Ave Ste 45A, Bohemia, NY, 11716-1736
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30155
Loan Approval Amount (current) 30155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1736
Project Congressional District NY-02
Number of Employees 9
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30472.25
Forgiveness Paid Date 2022-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State