Search icon

WINDSONG RADIOLOGY GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WINDSONG RADIOLOGY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 1986 (39 years ago)
Entity Number: 1120330
ZIP code: 10168
County: Erie
Place of Formation: New York
Principal Address: 55 SPINDRIFT DRIVE, WILLIAMSVILLE, NY, United States, 14221
Address: 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 716-631-2500

Phone +1 716-839-3333

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
THOMAS A. SUMMERS, MD Chief Executive Officer 55 SPINDRIFT DRIVE, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

Unique Entity ID:
GGMCKRJMHKV8
CAGE Code:
37TP4
UEI Expiration Date:
2026-05-21

Business Information

Doing Business As:
WINDSONG RADIOLOGY PC
Activation Date:
2025-05-23
Initial Registration Date:
2005-03-23

Commercial and government entity program

CAGE number:
37TP4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-23
CAGE Expiration:
2030-05-23
SAM Expiration:
2026-05-21

Contact Information

POC:
DAWN SCHLEE

National Provider Identifier

NPI Number:
1821048562
Certification Date:
2025-01-16

Authorized Person:

Name:
DR. JANET SUNG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
7166311249

Form 5500 Series

Employer Identification Number (EIN):
161286677
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
258
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
178
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
191
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 55 SPINDRIFT DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 55 SPINDRIFT DRIVE, WILLIAMSVILLE, NY, 14221, 7800, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-11-01 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-06-18 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241001040976 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004000269 2022-10-04 BIENNIAL STATEMENT 2022-10-01
210322000635 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
201001062407 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190628060202 2019-06-28 BIENNIAL STATEMENT 2018-10-01

Paycheck Protection Program

Jobs Reported:
309
Initial Approval Amount:
$3,948,197
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,948,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,992,112.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,948,197

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State