Name: | OPTIMUM MEDICAL IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2014 (10 years ago) |
Entity Number: | 4686139 |
ZIP code: | 11765 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 263 OYSTER BAY RD, MILL NECK, NY, United States, 11765 |
Name | Role | Address |
---|---|---|
DON TIEDEMANN | Chief Executive Officer | 263 OYSTER BAY RD, MILL NECK, NY, United States, 11765 |
Name | Role | Address |
---|---|---|
OPTIMUM MEDICAL IMAGING, INC. | DOS Process Agent | 263 OYSTER BAY RD, MILL NECK, NY, United States, 11765 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-30 | 2017-01-24 | Address | 51 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170124006349 | 2017-01-24 | BIENNIAL STATEMENT | 2016-12-01 |
141230000490 | 2014-12-30 | APPLICATION OF AUTHORITY | 2014-12-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9316717406 | 2020-05-20 | 0235 | PPP | 263 OYSTER BAY ROAD, MILL NECK, NY, 11765 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7743278505 | 2021-03-06 | 0235 | PPS | 263 Oyster Bay Rd, Mill Neck, NY, 11765-1308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State