Search icon

Medley Genomics, Inc.

Company Details

Name: Medley Genomics, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Oct 2016 (9 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 001667324
ZIP code: 02903
County: Providence County
Place of Formation: DELAWARE
Principal Address: 60 CLIFFORD STREET, PROVIDENCE, RI, 02903, USA
Purpose: TO DEVELOP, SELL OR LICENSE VARIOUS DIAGNOSTIC APPLICATIONS USEFUL FOR MEDICAL CONDITIONS
Historical names: HG DIAGNOSTICS, INC.

Industry & Business Activity

NAICS

541715 Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology)

This U.S. industry comprises establishments primarily engaged in conducting research and experimental development (except nanotechnology and biotechnology research and experimental development) in the physical, engineering, and life sciences, such as agriculture, electronics, environmental, biology, botany, computers, chemistry, food, fisheries, forests, geology, health, mathematics, medicine, oceanography, pharmacy, physics, veterinary and other allied subjects. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTOPHER D. GRAHAM, ESQ. Agent LOCKE LORD LLP 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
PATRICE M. MILOS, PH.D. PRESIDENT 60 CLIFFORD STREET PROVIDENCE, RI 02903 USA

Events

Type Date Old Value New Value
Name Change 2016-12-15 HG DIAGNOSTICS, INC. Medley Genomics, Inc.

Filings

Number Name File Date
202199714070 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196942700 Revocation Notice For Failure to File An Annual Report 2021-05-19
202036404090 Annual Report 2020-03-16
201987914740 Annual Report 2019-02-27
201857683970 Annual Report 2018-02-02
201737811460 Annual Report 2017-03-08
201628890260 Application for Amended Certificate of Authority 2016-12-15
201609998420 Application for Certificate of Authority 2016-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6883057107 2020-04-14 0165 PPP 60 Clifford Street, Providence, RI, 02903, Providence, RI, 02903
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32915
Loan Approval Amount (current) 32915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02903-0300
Project Congressional District RI-02
Number of Employees 2
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25740.53
Forgiveness Paid Date 2021-02-11

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State