Search icon

PINGMD, INC.

Company Details

Name: PINGMD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2010 (15 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 3988073
ZIP code: 33156
County: New York
Place of Formation: Delaware
Address: 153 solano prado, MIAMI, FL, United States, 33156
Principal Address: 404 5TH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 153 solano prado, MIAMI, FL, United States, 33156

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JEFFREY FIORENTINO Chief Executive Officer 55 ALHAMBRA PLZ, FL 6, CORAL GABLES, FL, United States, 33134

History

Start date End date Type Value
2018-08-23 2023-04-28 Address 55 ALHAMBRA PLZ, FL 6, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2018-08-23 2023-04-28 Address 55 ALHAMBRA PLZ, FL 6, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process)
2017-03-28 2018-08-23 Address 444 BRICKELL AVE., STE. 850, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2017-03-03 2018-08-23 Address 444 BRICKELL AVE, STE 850, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2016-09-20 2017-03-28 Address 65 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2016-08-24 2017-03-03 Address 16 W. 36TH STREET, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2016-08-24 2017-03-03 Address 16 W 36TH STREET, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-18 2016-09-20 Address 500 W PUTNAM AVE STE 400, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2014-08-18 2016-08-24 Address 443 PARK AVENUE SOUTH STE 800, NEW YORK, NY, 10016, 0302, USA (Type of address: Chief Executive Officer)
2014-08-18 2016-08-24 Address 443 PARK AVENUE SOUTH STE 800, NEW YORK, NY, 10016, 32, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230428001749 2022-09-07 SURRENDER OF AUTHORITY 2022-09-07
200921060296 2020-09-21 BIENNIAL STATEMENT 2020-08-01
180823006216 2018-08-23 BIENNIAL STATEMENT 2018-08-01
170328000048 2017-03-28 CERTIFICATE OF CHANGE 2017-03-28
170303002021 2017-03-03 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160920000659 2016-09-20 CERTIFICATE OF AMENDMENT 2016-09-20
160824006111 2016-08-24 BIENNIAL STATEMENT 2016-08-01
140818006316 2014-08-18 BIENNIAL STATEMENT 2014-08-01
100824000280 2010-08-24 APPLICATION OF AUTHORITY 2010-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4720267009 2020-04-04 0202 PPP 404 5th Avenue, Floor 5, NEW YORK, NY, 10018-2700
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2700
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19617.88
Forgiveness Paid Date 2021-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1410026 Trademark 2014-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-19
Termination Date 2015-04-08
Date Issue Joined 2015-01-20
Pretrial Conference Date 2015-03-06
Section 1125
Status Terminated

Parties

Name PINGMD, INC.
Role Plaintiff
Name PATIENTPING, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State