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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3236388304 2021-01-21 0202 PPS 2325 31st St Fl 2, Astoria, NY, 11105-2298
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254005
Loan Approval Amount (current) 254005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2298
Project Congressional District NY-14
Number of Employees 25
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255988.33
Forgiveness Paid Date 2021-11-09
5417867101 2020-04-13 0202 PPP 23-25 31st Street 2nd Floor, Astoria, NY, 11105
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254004
Loan Approval Amount (current) 254004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 25
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256801.52
Forgiveness Paid Date 2021-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State