Search icon

DIAGNOSTICS, LLP

Company Details

Name: DIAGNOSTICS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3683067
ZIP code: 10607
County: Blank
Place of Formation: New York
Address: 297 KNOLLWOOD RD, SUITE 302, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 297 KNOLLWOOD RD, SUITE 302, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2008-06-04 2016-05-25 Address 111 NORTH CENTRAL PARK AVE, SUITE 240, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525002025 2016-05-25 FIVE YEAR STATEMENT 2013-06-01
RV-2140298 2013-11-20 REVOCATION OF REGISTRATION 2013-11-20
081128000069 2008-11-28 CERTIFICATE OF PUBLICATION 2008-11-28
080604000184 2008-06-04 NOTICE OF REGISTRATION 2008-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737397304 2020-04-29 0202 PPP 297 Knollwood Road Suite 302, White Plains, NY, 10607
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8964.77
Forgiveness Paid Date 2021-01-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State