Search icon

SOMNIA MEDICAL, P.C.

Company Details

Name: SOMNIA MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 2008 (17 years ago)
Entity Number: 3661730
ZIP code: 33496
County: Queens
Place of Formation: New York
Address: 17742 CADENA DRIVE, SUITE 700, BOCA RATON, NY, United States, 33496
Principal Address: 23-25 31ST STREET, SUITE 700, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOMNIA MEDICAL, P.C. DOS Process Agent 17742 CADENA DRIVE, SUITE 700, BOCA RATON, NY, United States, 33496

Chief Executive Officer

Name Role Address
NICHOLAS RODITIS, MD Chief Executive Officer 23-25 31ST STREET, SUITE 700, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2018-08-28 2020-04-14 Address 23-25 31ST STREET, SUITE 700, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2010-06-10 2018-08-28 Address 23-18 31ST STREET, SUITE 300, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2010-06-10 2018-08-28 Address 23-18 31ST STREET, SUITE 300, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2008-04-22 2018-08-28 Address 23-18 31ST STREET, STE. 300, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719003303 2022-07-19 BIENNIAL STATEMENT 2022-04-01
200414060317 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180828006140 2018-08-28 BIENNIAL STATEMENT 2018-04-01
140627002134 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120606002583 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100610002867 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080422000653 2008-04-22 CERTIFICATE OF INCORPORATION 2008-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5102218303 2021-01-25 0202 PPS 2318 31st St Ste 300, Astoria, NY, 11105-2765
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87375
Loan Approval Amount (current) 87375
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, 11105-2765
Project Congressional District NY-14
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88339.72
Forgiveness Paid Date 2022-03-08
7367307108 2020-04-14 0202 PPP 2325 31st Street Suite 700, Astoria, NY, 11105
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86474
Loan Approval Amount (current) 86474
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 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87243.97
Forgiveness Paid Date 2021-03-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State