Search icon

QUEENS MEDICAL LABORATORY, INC.

Company Details

Name: QUEENS MEDICAL LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1982 (43 years ago)
Entity Number: 747242
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 1300 UNION TPKE, SUITE 204, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARIDEH YADEGARI Chief Executive Officer 1300 UNION TPKE, SUITE 204, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
FARIDEH YADEGARI DOS Process Agent 1300 UNION TPKE, SUITE 204, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1992825772

Authorized Person:

Name:
MR. NATHANIEL DWORKIN
Role:
SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
5166264104

History

Start date End date Type Value
2015-06-04 2018-04-13 Address 43 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2015-06-04 2018-04-13 Address 43 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2015-06-04 2018-04-13 Address 43 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-09-17 2015-06-04 Address 97-29 64TH ROAD, SECOND FLOOR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-09-17 2015-06-04 Address NOSRATOLAH YADEGARI, 97-29 64TH ROAD 2ND FLOOR, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180413006053 2018-04-13 BIENNIAL STATEMENT 2018-01-01
150604002018 2015-06-04 BIENNIAL STATEMENT 2014-01-01
150521000434 2015-05-21 CERTIFICATE OF AMENDMENT 2015-05-21
940111002149 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930917002981 1993-09-17 BIENNIAL STATEMENT 1993-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10787.50
Total Face Value Of Loan:
10787.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10787.5
Current Approval Amount:
10787.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10943.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State