Search icon

ACUTIS DIAGNOSTICS, INC.

Headquarter

Company Details

Name: ACUTIS DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558725
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 400 KARIN LANE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 844-522-8847

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACUTIS DIAGNOSTICS, INC., MINNESOTA 5a9bf66d-2e9f-e911-9177-00155d01b32c MINNESOTA
Headquarter of ACUTIS DIAGNOSTICS, INC., COLORADO 20201499008 COLORADO
Headquarter of ACUTIS DIAGNOSTICS, INC., FLORIDA F16000005585 FLORIDA
Headquarter of ACUTIS DIAGNOSTICS, INC., RHODE ISLAND 001699215 RHODE ISLAND
Headquarter of ACUTIS DIAGNOSTICS, INC., CONNECTICUT 1319853 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RSKKVTK55KR3 2022-07-07 400 KARIN LN, HICKSVILLE, NY, 11801, 5352, USA 400 KARIN LN, HICKSVILLE, NY, 11801, 5352, USA

Business Information

URL www.acutis.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-04-22
Initial Registration Date 2021-03-31
Entity Start Date 2016-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID GOLDBERG
Role MANAGING DIRECTOR
Address 400 KARIN LANE, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name DAVID GOLDBERG
Role MANAGING DIRECTOR
Address 400 KARIN LANE, HICKSVILLE, NY, 11801, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACUTIS DIAGNOSTICS, INC. 401(K) PLAN 2020 465330784 2021-09-24 ACUTIS DIAGNOSTICS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 621510
Sponsor’s telephone number 8445228847
Plan sponsor’s address 400 KARIN LANE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing LISA MCGRORY
ACUTIS DIAGNOSTICS, INC. 401(K) PLAN 2019 465330784 2020-10-09 ACUTIS DIAGNOSTICS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 621510
Sponsor’s telephone number 8445228847
Plan sponsor’s address 728 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing LISA MCGRORY
ACUTIS DIAGNOSTICS, INC. 401(K) PLAN 2018 465330784 2019-10-11 ACUTIS DIAGNOSTICS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 621510
Sponsor’s telephone number 8445228847
Plan sponsor’s address 728 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing WAHID JIBREEL SARIJ
ACUTIS DIAGNOSTICS, INC. 401(K) PLAN 2017 465330784 2018-10-05 ACUTIS DIAGNOSTICS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 621510
Sponsor’s telephone number 8445228847
Plan sponsor’s address 728 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing WAHID JIBREEL SARIJ

Agent

Name Role Address
WAHID SARIJ Agent 1745 BROADWAY, FL. 17, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
WAHID SARIJ DOS Process Agent 400 KARIN LANE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
WAHID SARIJ Chief Executive Officer 400 KARIN LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-05-14 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-23 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-17 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-10-08 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-06-29 2022-10-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-06-25 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-12-19 2019-03-18 Address 728 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2016-12-19 2019-03-18 Address 728 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2016-12-19 2019-03-18 Address 222 CENTRAL AVENUE, SECOND FLOOR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-09-09 2016-12-19 Address 222 CENTRAL AVENUE, SECOND FLOOR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190318060023 2019-03-18 BIENNIAL STATEMENT 2018-04-01
161219006136 2016-12-19 BIENNIAL STATEMENT 2016-04-01
140909000701 2014-09-09 CERTIFICATE OF AMENDMENT 2014-09-09
140408010255 2014-04-08 CERTIFICATE OF INCORPORATION 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8824827003 2020-04-08 0235 PPP 728 Larkfield Road 0.0, East Northport, NY, 11731-6108
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1620377
Loan Approval Amount (current) 1620377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-6108
Project Congressional District NY-01
Number of Employees 142
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1641241.15
Forgiveness Paid Date 2021-08-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State