Search icon

AMERICAN DIAGNOSTIC CORPORATION

Company Details

Name: AMERICAN DIAGNOSTIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1983 (41 years ago)
Entity Number: 881231
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 55 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HGC9LNM8YLM6 2024-08-07 55 COMMERCE DR, HAUPPAUGE, NY, 11788, 3931, USA 55 COMMERCE DR, HAUPPAUGE, NY, 11788, 3931, USA

Business Information

URL www.adctoday.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-08-10
Initial Registration Date 2015-01-27
Entity Start Date 1983-11-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339112
Product and Service Codes 6515, 6540

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE KELLY
Address 316 WILLOUGHBY BLVD, GREENSBORO, NC, 27408, USA
Government Business
Title PRIMARY POC
Name STEVE KELLY
Address 316 WILLOUGHBY BLVD, GREENSBORO, NC, 27408, USA
Title ALTERNATE POC
Name BARBARA PRESCIA
Address 55 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1NW54 Active U.S./Canada Manufacturer 2000-01-21 2024-07-19 2029-07-19 2025-07-19

Contact Information

POC STEVE KELLY
Phone +1 336-545-3992
Fax +1 336-545-3993
Address 55 COMMERCE DR, HAUPPAUGE, NY, 11788 3931, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000EHLY3ANEPCM31 881231 US-NY GENERAL ACTIVE 1983-11-16

Addresses

Legal 55 COMMERCE DRIVE, HAUPPAUGE, US-NY, US, 11788
Headquarters 55 COMMERCE DRIVE, HAUPPAUGE, US-NY, US, 11788

Registration details

Registration Date 2023-04-26
Last Update 2024-06-21
Status ISSUED
Next Renewal 2025-06-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 881231

Chief Executive Officer

Name Role Address
MARC BLITSTEIN Chief Executive Officer 55 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1997-11-07 2007-11-19 Address 55 COMMERCE DR., HAUPPAUGE, NY, 11788, 3931, USA (Type of address: Service of Process)
1997-11-07 2007-11-19 Address 55 COMMERCE DR., HAUPPAUGE, NY, 11788, 3931, USA (Type of address: Chief Executive Officer)
1997-11-07 2007-11-19 Address 55 COMMERCE DR., HAUPPAUGE, NY, 11788, 3931, USA (Type of address: Principal Executive Office)
1994-01-20 1997-11-07 Address 93 OTIS, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1994-01-20 1997-11-07 Address PO BOX 338, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1994-01-20 1997-11-07 Address PO BOX 338, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1983-11-16 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-11-16 1994-01-20 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120060098 2019-11-20 BIENNIAL STATEMENT 2019-11-01
171113006153 2017-11-13 BIENNIAL STATEMENT 2017-11-01
160923006067 2016-09-23 BIENNIAL STATEMENT 2015-11-01
131108002092 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111222002483 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091112002410 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071119003158 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051220002170 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031029002631 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011119002546 2001-11-19 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136627109 2020-04-12 0235 PPP 55 COMMERCE DR, HAUPPAUGE, NY, 11788-3931
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1050000
Loan Approval Amount (current) 1050000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3931
Project Congressional District NY-01
Number of Employees 115
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1063504.17
Forgiveness Paid Date 2021-07-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1916665 AMERICAN DIAGNOSTIC CORPORATION - HGC9LNM8YLM6 55 COMMERCE DR, HAUPPAUGE, NY, 11788-3931
Capabilities Statement Link -
Phone Number 336-545-3992
Fax Number 336-545-3993
E-mail Address skelly@adctoday.com
WWW Page www.adctoday.com
E-Commerce Website -
Contact Person STEVE KELLY
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 1NW54
Year Established 1983
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative American Diagnostic Corporation (ADC) is one of the world’s premier manufacturers of diagnostic medical products, personal instruments, and accessories for the healthcare industry.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Stethoscopes, sphygmomanometers, blood pressure, core diagnostics, instruments, medical devices, thermometers, EENT
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Marc Blitstein
Role President CEO
Name Neal Weingart
Role President CFO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Argentina; Australia; Austria; Belgium; Canada; China; Chile; Colombia; Costa Rica; Denmark; Dominican Republic; Ireland; Estonia; El Salvador; Czech Republic; Finland; France; Germany; Greece; Guatemala; Hungary; Israel; Italy; Japan; Lithuania; Slovakia; Mexico; Malaysia; Netherlands; Norway; New Zealand; Paraguay; Peru; Poland; Panama; Portugal; Saudi Arabia; Slovenia; Spain; Sweden; Switzerland; Trinidad and Tobago; Turkey; United Kingdom; Uruguay; Venezuela; British Virgin Islands
Desired Export Business Relationships Direct export sales, Distributor/Importer, Contract manufacturing
Description of Export Objective(s) Overseas sales and distribution.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State