Search icon

THE ENDOSCOPY CENTER OF QUEENS, INC.

Company Details

Name: THE ENDOSCOPY CENTER OF QUEENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2008 (17 years ago)
Entity Number: 3653519
ZIP code: 33496
County: Queens
Place of Formation: New York
Address: 17742 CADENA DRIVE, BOCA RATON, NY, United States, 33496
Principal Address: 23-25 31ST STREET, 2ND FLOOR, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER KUTNER, C/O RIVKIN RADLER ATTORNEYS AT LAW DOS Process Agent 17742 CADENA DRIVE, BOCA RATON, NY, United States, 33496

Chief Executive Officer

Name Role Address
NICHOLAS RODITIS Chief Executive Officer 23-25 31ST STREET, 2ND FLOOR, ASTORIA, NY, United States, 11105

National Provider Identifier

NPI Number:
1457725392
Certification Date:
2024-06-20

Authorized Person:

Name:
MR. BRIAN MARMOR
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 23-25 31ST STREET, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2019-10-21 2024-07-08 Address 926 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2008-04-03 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-03 2019-10-21 Address C/O BRIAN MARMOR, 36 GLENN DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002108 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220719003223 2022-07-19 BIENNIAL STATEMENT 2022-04-01
191021000531 2019-10-21 CERTIFICATE OF CHANGE 2019-10-21
150729000387 2015-07-29 CERTIFICATE OF AMENDMENT 2015-07-29
080403000263 2008-04-03 CERTIFICATE OF INCORPORATION 2008-04-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
254005.00
Total Face Value Of Loan:
254005.00
Date:
2020-04-14
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:
254004.00
Total Face Value Of Loan:
254004.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254005
Current Approval Amount:
254005
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
255988.33
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254004
Current Approval Amount:
254004
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256801.52

Date of last update: 28 Mar 2025

Sources: New York Secretary of State