Search icon

YANA'S DIAGNOSTIC TESTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YANA'S DIAGNOSTIC TESTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2008 (17 years ago)
Date of dissolution: 05 Jul 2024
Entity Number: 3739249
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 6410 VETERANS AVE, SUITE 202, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 347-462-2780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANA'S DIAGNOSTIC TESTING, INC. DOS Process Agent 6410 VETERANS AVE, SUITE 202, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
YANA'S DIAGNOSTIC TESTING, INC. Chief Executive Officer 6410 VETERANS AVE, SUITE 202, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1952549651

Authorized Person:

Name:
ELLA IKHILEMSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0208X - Mobile Radiology Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2012-11-08 2024-07-08 Address 6410 VETERANS AVE, SUITE 202, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-11-08 2024-07-08 Address 6410 VETERANS AVE, SUITE 202, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-11-04 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-04 2012-11-08 Address 1567 ROYCE STREET, UNIT 2, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001650 2024-07-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-05
121108006316 2012-11-08 BIENNIAL STATEMENT 2012-11-01
081104000342 2008-11-04 CERTIFICATE OF INCORPORATION 2008-11-04

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53200.00
Total Face Value Of Loan:
53200.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-64400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53200
Current Approval Amount:
53200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53485.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State