Search icon

GLOBAL MEDICAL TESTING & SERVICES, P.C.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118500.00
Total Face Value Of Loan:
118500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20202.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State