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

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

Links between entities

Type:
Headquarter of
Company Number:
83694d34-88a1-e811-9163-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
001687645
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1215349
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1174068621

Authorized Person:

Name:
MENACHEM TAUBER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
272335313
Plan Year:
2023
Number Of Participants:
175
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-29
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
698790.00
Total Face Value Of Loan:
698790.00
Date:
2019-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00
Date:
2018-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1100000.00
Total Face Value Of Loan:
1100000.00
Date:
2017-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-400000.00
Total Face Value Of Loan:
3675000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
698790
Current Approval Amount:
698790
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
708017.86

Date of last update: 27 Mar 2025

Sources: New York Secretary of State