Search icon

UNITED SLEEP DIAGNOSTICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED SLEEP DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386234
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 50 ROSE PLACE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED SLEEP DIAGNOSTICS, INC. DOS Process Agent 50 ROSE PLACE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
BRIAN FALGOUST Chief Executive Officer 50 ROSE PLACE, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
001004692
State:
RHODE ISLAND

National Provider Identifier

NPI Number:
1811129679

Authorized Person:

Name:
MR. GREG FALGOUST
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QS1200X - Sleep Disorder Diagnostic Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5168736501

Form 5500 Series

Employer Identification Number (EIN):
205208718
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 50 ROSE PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-04-25 Address 50 ROSE PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2017-04-11 2020-08-03 Address 50 ROSE PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2017-04-11 2025-04-25 Address 50 ROSE PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-04-09 2017-04-11 Address 250 FULTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425003406 2025-04-25 BIENNIAL STATEMENT 2025-04-25
200803060764 2020-08-03 BIENNIAL STATEMENT 2020-07-01
170411006261 2017-04-11 BIENNIAL STATEMENT 2016-07-01
140721006120 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120731002106 2012-07-31 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1340400.00
Total Face Value Of Loan:
1340400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1340400
Current Approval Amount:
1340400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1354585.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State