Search icon

VETMED GROUP LLC

Company Details

Name: VETMED GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2018 (7 years ago)
Entity Number: 5261622
ZIP code: 33483
County: New York
Place of Formation: Delaware
Address: 393 NE 5th Ave., Unit B, Delray Beach, FL, United States, 33483

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VETMED GROUP LLC RETIREMENT PLAN 2023 460623611 2024-07-21 VETMED GROUP LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6468279492
Plan sponsor’s address 247 WEST 87TH ST STE 22A, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-07-21
Name of individual signing MICHAEL NIEMTZOW
VETMED GROUP LLC RETIREMENT PLAN 2022 460623611 2023-07-23 VETMED GROUP LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6468279492
Plan sponsor’s address 247 WEST 87TH ST STE 22A, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-07-23
Name of individual signing MICHAEL NIEMTZOW
VETMED GROUP LLC RETIREMENT PLAN 2021 460623611 2022-07-25 VETMED GROUP LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6468279492
Plan sponsor’s address 247 WEST 87TH ST STE 22A, STE 22A, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing MICHAEL A. NIEMTZOW
VETMED GROUP LLC RETIREMENT PLAN 2020 460623611 2021-07-15 VETMED GROUP LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6468279492
Plan sponsor’s address 247 WEST 87TH ST STE 22A, STE 22A, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing MICHAEL A. NIEMTZOW
VETMED GROUP LLC RETIREMENT PLAN 2019 460623611 2020-06-25 VETMED GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6468279492
Plan sponsor’s address 247 WEST 87TH ST STE 22A, STE 22A, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing MICHAEL NIEMTZOW

DOS Process Agent

Name Role Address
VETMED GROUP LLC DOS Process Agent 393 NE 5th Ave., Unit B, Delray Beach, FL, United States, 33483

History

Start date End date Type Value
2019-03-22 2024-03-01 Address 247 W. 87TH ST. #22A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2018-01-05 2019-03-22 Address 750 COLUMBUS AVE SUITE 6G, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301065617 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220214003191 2022-02-14 BIENNIAL STATEMENT 2022-02-14
210504061668 2021-05-04 BIENNIAL STATEMENT 2020-01-01
200806000553 2020-08-06 CERTIFICATE OF PUBLICATION 2020-08-06
190322000400 2019-03-22 CERTIFICATE OF CHANGE 2019-03-22
180105000321 2018-01-05 APPLICATION OF AUTHORITY 2018-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36C25721D0016 2021-09-28 No data No data
Unique Award Key CONT_IDV_36C25721D0016_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5572003.94

Description

Title TELERADIOLOGY PHYSICIAN SERVICES
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient VETMED GROUP LLC
UEI Z7NABFAK25Y7
Recipient Address UNITED STATES, 247 W 87TH ST STE 22A, NEW YORK, NEW YORK, NEW YORK, 100242847
DELIVERY ORDER AWARD 75H70524F06013 2024-07-23 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_75H70524F06013_7527_75H70522D00001_7527
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 159181.00
Current Award Amount 159181.00
Potential Award Amount 159181.00

Description

Title 10/01/2024-09/30/2025 OPTION YEAR 3 FOR CLSU
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient VETMED GROUP LLC
UEI Z7NABFAK25Y7
Recipient Address UNITED STATES, 200 E 89TH ST APT 45B, NEW YORK, NEW YORK, NEW YORK, 101284308
DELIVERY ORDER AWARD 36C24924N0106 2023-10-01 2024-08-31 2024-08-31
Unique Award Key CONT_AWD_36C24924N0106_3600_36C24918D0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 599993.32
Current Award Amount 599993.32
Potential Award Amount 599993.32

Description

Title VISN-WIDE TELE-RADIOLOGY SERVICES FOR TVHS, MT. HOME, LEXINGTON, MEMPHIS, AND POSSIBLY LOUISVILLE. READING OF FILMS. EXERCISE OPTION 4.
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient VETMED GROUP LLC
UEI Z7NABFAK25Y7
Recipient Address UNITED STATES, 200 E 89TH ST, APT 45BC, NEW YORK, NEW YORK, NEW YORK, 101284308
DELIVERY ORDER AWARD 36C24924N0107 2023-10-01 2024-08-31 2024-08-31
Unique Award Key CONT_AWD_36C24924N0107_3600_36C24918D0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 169979.40
Current Award Amount 169979.40
Potential Award Amount 169979.40

Description

Title VISN-WIDE TELE-RADIOLOGY SERVICES - EXTEND SERVICES BY ONE MONTH.
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient VETMED GROUP LLC
UEI Z7NABFAK25Y7
Recipient Address UNITED STATES, 200 E 89TH ST, APT 45BC, NEW YORK, NEW YORK, NEW YORK, 101284308
DELIVERY ORDER AWARD 36C24924N0300 2024-02-15 2024-08-31 2024-08-31
Unique Award Key CONT_AWD_36C24924N0300_3600_36C24918D0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 48288.00
Current Award Amount 48288.00
Potential Award Amount 48288.00

Description

Title VISN-WIDE TELE-RADIOLOGY SERVICES - EXTEND SERVICES BY ONE MONTH.
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient VETMED GROUP LLC
UEI Z7NABFAK25Y7
Recipient Address UNITED STATES, 200 E 89TH ST, APT 45BC, NEW YORK, NEW YORK, NEW YORK, 101284308
DELIVERY ORDER AWARD 36C24924N0096 2023-10-01 2024-08-31 2024-08-31
Unique Award Key CONT_AWD_36C24924N0096_3600_36C24918D0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 1502969.02
Current Award Amount 1502969.02
Potential Award Amount 1502969.02

Description

Title VISN-WIDE TELE-RADIOLOGY SERVICES - EXTEND SERVICES BY ONE MONTH
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient VETMED GROUP LLC
UEI Z7NABFAK25Y7
Recipient Address UNITED STATES, 200 E 89TH ST, APT 45BC, NEW YORK, NEW YORK, NEW YORK, 101284308
DELIVERY ORDER AWARD 36C24924N0013 2023-10-01 2024-08-31 2024-08-31
Unique Award Key CONT_AWD_36C24924N0013_3600_36C24918D0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 1164023.72
Current Award Amount 1164023.72
Potential Award Amount 1164023.72

Description

Title EXTEND SERVICES THROUGH 8/31/2024.
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient VETMED GROUP LLC
UEI Z7NABFAK25Y7
Recipient Address UNITED STATES, 200 E 89TH ST, APT 45BC, NEW YORK, NEW YORK, NEW YORK, 101284308
DELIVERY ORDER AWARD 75H70524F06012 2024-07-23 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_75H70524F06012_7527_75H70522D00001_7527
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 205000.00
Current Award Amount 205000.00
Potential Award Amount 205000.00

Description

Title RLSU INTERPRETIVE RADIOLOGY
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient VETMED GROUP LLC
UEI Z7NABFAK25Y7
Recipient Address UNITED STATES, 200 E 89TH ST APT 45B, NEW YORK, NEW YORK, NEW YORK, 101284308
DELIVERY ORDER AWARD 75H70524F06011 2024-07-16 2025-09-30 2026-09-30
Unique Award Key CONT_AWD_75H70524F06011_7527_75H70522D00001_7527
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 275000.00
Current Award Amount 275000.00
Potential Award Amount 275000.00

Description

Title TASK ORDER UNDER CONTRACT 75H70522D00001, FOR RADIOLOGY FOR THE WHITE EARTH HEALTH CENTER. OPTION YEAR THREE (3) AND ASSOCIATED FUNDS ARE INCORPORATED
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient VETMED GROUP LLC
UEI Z7NABFAK25Y7
Recipient Address UNITED STATES, 200 E 89TH ST APT 45B, NEW YORK, NEW YORK, NEW YORK, 101284308
DELIVERY ORDER AWARD 36C24922N0023 2021-10-01 2022-09-30 2022-09-30
Unique Award Key CONT_AWD_36C24922N0023_3600_36C24918D0054_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 552455.99
Current Award Amount 552455.99
Potential Award Amount 552455.99

Description

Title VISN-WIDE TELE-RADIOLOGY SERVICES FOR MEMPHIS VAMC. READING OF FILMS. FY22 FUNDING DECREASE.
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q522: MEDICAL- RADIOLOGY

Recipient Details

Recipient VETMED GROUP LLC
UEI Z7NABFAK25Y7
Recipient Address UNITED STATES, 200 E 89TH ST, APT 45BC, NEW YORK, NEW YORK, NEW YORK, 101284308

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4273028305 2021-01-23 0202 PPS 247 W 87th St # 22A, New York, NY, 10024-2847
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93442
Loan Approval Amount (current) 93442
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 New York, NEW YORK, NY, 10024-2847
Project Congressional District NY-12
Number of Employees 18
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 94187.3
Forgiveness Paid Date 2021-11-16
1110147704 2020-05-01 0202 PPP 247 W 87TH ST 22A, NEW YORK, NY, 10024
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118180
Loan Approval Amount (current) 118180
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 NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 12
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 119585.88
Forgiveness Paid Date 2021-07-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State