Search icon

AMERICAN MEDICAL DIAGNOSTICS, PLLC

Company Details

Name: AMERICAN MEDICAL DIAGNOSTICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2013 (11 years ago)
Entity Number: 4484966
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1122 AVENUE P, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-377-2834

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN MEDICAL DIAGNOSTICS, PLLC CASH BALANCE PENSION PLAN 2023 463876230 2024-09-12 AMERICAN MEDICAL DIAGNOSTICS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Plan sponsor’s address 1122 AVENUE P, BROOKLYN, NY, 11229
AMERICAN MEDICAL DIAGNOSTICS, PLLC 401(K) PROFIT SHARING PLAN 2023 463876230 2024-10-11 AMERICAN MEDICAL DIAGNOSTICS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Plan sponsor’s address 1122 AVENUE P, BROOKLYN, NY, 11229
AMERICAN MEDICAL DIAGNOSTICS, PLLC CASH BALANCE PENSION PLAN 2022 463876230 2023-10-15 AMERICAN MEDICAL DIAGNOSTICS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Plan sponsor’s address 1122 AVENUE P, BROOKLYN, NY, 11229
AMERICAN MEDICAL DIAGNOSTICS, PLLC 401(K) PROFIT SHARING PLAN 2022 463876230 2023-10-15 AMERICAN MEDICAL DIAGNOSTICS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Plan sponsor’s address 1122 AVENUE P, BROOKLYN, NY, 11229
AMERICAN MEDICAL DIAGNOSTICS, PLLC CASH BALANCE PENSION PLAN 2021 463876230 2022-09-07 AMERICAN MEDICAL DIAGNOSTICS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Plan sponsor’s address 1122 AVENUE P, BROOKLYN, NY, 11229
AMERICAN MEDICAL DIAGNOSTICS, PLLC 401(K) PROFIT SHARING PLAN 2021 463876230 2022-09-07 AMERICAN MEDICAL DIAGNOSTICS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Plan sponsor’s address 1122 AVENUE P, BROOKLYN, NY, 11229
AMERICAN MEDICAL DIAGNOSTICS, PLLC 401(K) PROFIT SHARING PLAN 2020 463876230 2021-06-11 AMERICAN MEDICAL DIAGNOSTICS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Plan sponsor’s address 1122 AVENUE P, BROOKLYN, NY, 11229
AMERICAN MEDICAL DIAGNOSTICS, PLLC CASH BALANCE PENSION PLAN 2020 463876230 2021-06-11 AMERICAN MEDICAL DIAGNOSTICS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Plan sponsor’s address 1122 AVENUE P, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1122 AVENUE P, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
131108000806 2013-11-08 ARTICLES OF ORGANIZATION 2013-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6439057405 2020-05-14 0202 PPP 1122 Avenue P Apt 1, Brooklyn, NY, 11229-1025
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29145
Loan Approval Amount (current) 29146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59301
Servicing Lender Name The Exchange Bank
Servicing Lender Address 300 W Rogers Blvd, SKIATOOK, OK, 74070-1037
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1025
Project Congressional District NY-09
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59301
Originating Lender Name The Exchange Bank
Originating Lender Address SKIATOOK, OK
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29350.02
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State