Search icon

ADVANCED MOLECULAR DIAGNOSTICS LLC

Headquarter

Company Details

Name: ADVANCED MOLECULAR DIAGNOSTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204356
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 160 SADDLE RIVER RD, MONSEY, NY, United States, 10952

Contact Details

Phone +1 201-825-0186

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED MOLECULAR DIAGNOSTICS LLC, FLORIDA M13000003469 FLORIDA
Headquarter of ADVANCED MOLECULAR DIAGNOSTICS LLC, RHODE ISLAND 001690614 RHODE ISLAND
Headquarter of ADVANCED MOLECULAR DIAGNOSTICS LLC, CONNECTICUT 1302315 CONNECTICUT
Headquarter of ADVANCED MOLECULAR DIAGNOSTICS LLC, IDAHO 3876672 IDAHO

DOS Process Agent

Name Role Address
ADVANCED MOLECULAR DIAGNOSTICS LLC DOS Process Agent 160 SADDLE RIVER RD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2012-02-17 2024-02-01 Address 160 SADDLE RIVER RD, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042961 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202002465 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203061637 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205007205 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202006672 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140303006384 2014-03-03 BIENNIAL STATEMENT 2014-02-01
130507000241 2013-05-07 CERTIFICATE OF PUBLICATION 2013-05-07
120217000435 2012-02-17 ARTICLES OF ORGANIZATION 2012-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2788789001 2021-05-18 0202 PPS 160 Saddle River Rd, Airmont, NY, 10952-3912
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1248300
Loan Approval Amount (current) 1248300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-3912
Project Congressional District NY-17
Number of Employees 154
NAICS code 541380
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1266494.4
Forgiveness Paid Date 2022-11-10
7097377008 2020-04-07 0202 PPP 160 SADDLE RIVER RD, AIRMONT, NY, 10952-3912
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1733400
Loan Approval Amount (current) 1733400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AIRMONT, ROCKLAND, NY, 10952-3912
Project Congressional District NY-17
Number of Employees 157
NAICS code 541380
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1750069.13
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State