Search icon

PREVENTIVE DIAGNOSTICS, INC.

Headquarter

Company Details

Name: PREVENTIVE DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3935129
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 12 SPENCER ST, BROOKLYN, NY, United States, 11205
Principal Address: 12 SPENCER STREET, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-388-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PREVENTIVE DIAGNOSTICS, INC., MINNESOTA 83694d34-88a1-e811-9163-00155d0deff0 MINNESOTA
Headquarter of PREVENTIVE DIAGNOSTICS, INC., RHODE ISLAND 001687645 RHODE ISLAND
Headquarter of PREVENTIVE DIAGNOSTICS, INC., CONNECTICUT 1215349 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREVENTIVE DIAGNOSTICS INC. 401K PLAN 2023 272335313 2024-10-15 PREVENTIVE DIAGNOSTICS INC. 175
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 621510
Sponsor’s telephone number 7183883300
Plan sponsor’s address 12 SPENCER STREET, BROOKLYN, NY, 11205
PREVENTIVE DIAGNOSTICS INC. 401K PLAN 2021 272335313 2022-09-30 PREVENTIVE DIAGNOSTICS INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 621510
Sponsor’s telephone number 7183883300
Plan sponsor’s address 12 SPENCER STREET, BROOKLYN, NY, 11205
PREVENTIVE DIAGNOSTICS, INC 401(K) PLAN 2020 272335313 2021-12-03 PREVENTIVE DIAGNOSTICS, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 621510
Sponsor’s telephone number 8007499729
Plan sponsor’s address 12 SPENCER ST, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2021-12-03
Name of individual signing MENACHEM TAUBER
Role Employer/plan sponsor
Date 2021-12-03
Name of individual signing MENACHEM TAUBER

Chief Executive Officer

Name Role Address
MENACHEM TAUBER Chief Executive Officer 12 SPENCER STREET, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SPENCER ST, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 12 SPENCER STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-02 2025-04-07 Address 12 SPENCER STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2019-06-05 2025-04-07 Address 12 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-05-02 2020-04-02 Address 544 PARK AVE, UNIT 620, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2017-04-25 2018-05-02 Address 544 PARK AVE, UNIT 620, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2017-04-25 2019-06-05 Address 544 PARK AVE, UNIT 620, BROOKYN, NY, 11205, USA (Type of address: Service of Process)
2012-06-20 2017-04-25 Address 544 PARK AVE, 620, BROOKYN, NY, 11205, USA (Type of address: Service of Process)
2012-06-20 2017-04-25 Address 544 PARK AVE, 620, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2012-06-20 2020-04-02 Address 544 PARK AVE, UNIT 620, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250407004090 2025-04-07 BIENNIAL STATEMENT 2025-04-07
200402060136 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190605000466 2019-06-05 CERTIFICATE OF CHANGE 2019-06-05
180502006270 2018-05-02 BIENNIAL STATEMENT 2018-04-01
170425006073 2017-04-25 BIENNIAL STATEMENT 2016-04-01
140609002170 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120620002288 2012-06-20 BIENNIAL STATEMENT 2012-04-01
100409000432 2010-04-09 CERTIFICATE OF INCORPORATION 2010-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9419587200 2020-04-28 0202 PPP 544 PARK AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 698790
Loan Approval Amount (current) 698790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 120
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 708017.86
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State