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

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)
1993-09-17 2015-06-04 Address 97-29 64TH ROAD 2ND FLOOR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1982-01-21 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-01-21 1993-09-17 Address 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

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
A834570-4 1982-01-21 CERTIFICATE OF INCORPORATION 1982-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7262467310 2020-04-30 0235 PPP 1300 Union Turnpike, NEW HYDE PARK, NY, 11040-1764
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10787.5
Loan Approval Amount (current) 10787.5
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 HYDE PARK, NASSAU, NY, 11040-1764
Project Congressional District NY-03
Number of Employees 8
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10943.43
Forgiveness Paid Date 2021-10-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State