Search icon

GLOBAL MEDICAL TESTING & SERVICES, P.C.

Company Details

Name: GLOBAL MEDICAL TESTING & SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3705194
ZIP code: 11435
County: Nassau
Place of Formation: New York
Address: 80-15 MAIN STREET, UNIT 1A, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLOBAL MEDICAL TESTING & SERVICES, P.C. DOS Process Agent 80-15 MAIN STREET, UNIT 1A, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
IGOR COHEN, M.D., NEUROLOGIST Chief Executive Officer 80-15 MAIN STREET, UNIT 1A, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2014-08-11 2020-01-27 Address 64 CONKLIN AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2012-08-21 2014-08-11 Address 60 CONKLIN AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2010-08-30 2020-08-03 Address 144-12 VILLAGE ROAD, UNIT 63B, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2010-08-30 2012-08-21 Address 144-12 VILLAGE ROAD, UNIT 63B, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2008-08-06 2012-08-21 Address 798 LONGVIEW AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061928 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200127060071 2020-01-27 BIENNIAL STATEMENT 2018-08-01
160802006606 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140811006775 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120821006259 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100830002007 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080806000024 2008-08-06 CERTIFICATE OF INCORPORATION 2008-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369457100 2020-04-14 0202 PPP 80 -15 MAIN ST UNIT 1A, JAMAICA, NY, 11435-1253
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-1253
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20202.22
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State