Search icon

NEWPATH DIAGNOSTICS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEWPATH DIAGNOSTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2008 (17 years ago)
Entity Number: 3743037
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-11 PARSONS BLVD., 1ST FLOOR, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-321-1108

DOS Process Agent

Name Role Address
NEWPATH DIAGNOSTICS, LLC DOS Process Agent 42-11 PARSONS BLVD., 1ST FLOOR, FLUSHING, NY, United States, 11355

Unique Entity ID

CAGE Code:
7TVW6
UEI Expiration Date:
2019-03-15

Business Information

Activation Date:
2018-03-15
Initial Registration Date:
2017-03-03

Commercial and government entity program

CAGE number:
7TVW6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2023-03-15

Contact Information

POC:
ANNE HE
Corporate URL:
www.newpathdx.com

National Provider Identifier

NPI Number:
1255571428

Authorized Person:

Name:
DR. JIANYOU TAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
7183210158

Form 5500 Series

Employer Identification Number (EIN):
263783624
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-14 2012-11-07 Address 120 DE FOREST ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221118002554 2022-11-18 BIENNIAL STATEMENT 2022-11-01
210602061360 2021-06-02 BIENNIAL STATEMENT 2020-11-01
181113006573 2018-11-13 BIENNIAL STATEMENT 2018-11-01
141106006478 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121107006174 2012-11-07 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
173750.00
Total Face Value Of Loan:
173750.00
Date:
2020-05-02
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$173,750
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$175,973.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $173,749
Jobs Reported:
250
Initial Approval Amount:
$175,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$177,224.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,000
Utilities: $26,500
Rent: $43,500
Healthcare: $25000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State