Search icon

DIAGNOSTIC SERVICES, INC

Company Details

Name: DIAGNOSTIC SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089736
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 NORTH CENTRE AVENUE, SUITE 400, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 69 Hunt Dr, Hunt Drive, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FITZGIBBON Chief Executive Officer 69, HUNT DRIVE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
C/O SAKOFSKY & YEGELWEL, P.C. ATTORNEYS AT LAW DOS Process Agent 100 NORTH CENTRE AVENUE, SUITE 400, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2011-05-04 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-04 2025-01-10 Address 100 NORTH CENTRE AVENUE, SUITE 400, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002056 2025-01-10 BIENNIAL STATEMENT 2025-01-10
110609000452 2011-06-09 CERTIFICATE OF MERGER 2011-06-09
110504000445 2011-05-04 CERTIFICATE OF INCORPORATION 2011-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9832547203 2020-04-28 0235 PPP 69 Hunt Dr, Jericho, NY, 11753
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10596.02
Forgiveness Paid Date 2021-07-27
8914008505 2021-03-10 0235 PPS 69 Hunt Dr, Jericho, NY, 11753-1149
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3503
Loan Approval Amount (current) 3503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1149
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3518.16
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State