Search icon

SUFFOLK BREAST IMAGING, P.C.

Company Details

Name: SUFFOLK BREAST IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 1985 (40 years ago)
Entity Number: 1022338
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 2780 MIDDLE COUNTRY RD, STE 210, LAKE GROVE, NY, United States, 11755

Contact Details

Phone +1 631-588-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2780 MIDDLE COUNTRY RD, STE 210, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
ROBERT ANTONACCI MD Chief Executive Officer 2780 MIDDLE COUNTRY RD, STE 210, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2004-06-03 2005-11-08 Address 2780 MIDDLE COUNTRY RD, STE 210, LAKE GROVE, NY, 11755, 2124, USA (Type of address: Chief Executive Officer)
1985-08-30 2004-06-03 Address PROFESSIONAL BLDG, SUITE 106 RT 347, LAKE GROVE, NY, 11775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170831006153 2017-08-31 BIENNIAL STATEMENT 2017-08-01
150804006395 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130925006035 2013-09-25 BIENNIAL STATEMENT 2013-08-01
110912002402 2011-09-12 BIENNIAL STATEMENT 2011-08-01
100105002761 2010-01-05 BIENNIAL STATEMENT 2009-08-01
070913002372 2007-09-13 BIENNIAL STATEMENT 2007-08-01
051108003046 2005-11-08 BIENNIAL STATEMENT 2005-08-01
040603002307 2004-06-03 BIENNIAL STATEMENT 2003-08-01
B262957-4 1985-08-30 CERTIFICATE OF INCORPORATION 1985-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1010507403 2020-05-03 0235 PPP 2780 MIDDLE COUNTRY ROAD STE 210, LAKE GROVE, NY, 11755-2124
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143902
Loan Approval Amount (current) 143902
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 LAKE GROVE, SUFFOLK, NY, 11755-2124
Project Congressional District NY-01
Number of Employees 9
NAICS code 621512
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 Male Owned
Veteran Unanswered
Forgiveness Amount 145163.38
Forgiveness Paid Date 2021-03-24
5956958502 2021-03-02 0235 PPS 2780 Middle Country Rd Ste 210, Lake Grove, NY, 11755-2120
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143902
Loan Approval Amount (current) 143902
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 Lake Grove, SUFFOLK, NY, 11755-2120
Project Congressional District NY-01
Number of Employees 13
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144826.49
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State