Search icon

LENOX HILL RADIOLOGY AND MEDICAL IMAGING ASSOCIATES, P.C.

Company Details

Name: LENOX HILL RADIOLOGY AND MEDICAL IMAGING ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 1987 (38 years ago)
Entity Number: 1158059
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 61 East 77th Street, New York, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN V. CRUES, III, M.D. Chief Executive Officer 61 EAST 77TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
LENOX HILL RADIOLOGY AND MEDICAL IMAGING ASSOCIATES, P.C. DOS Process Agent 61 East 77th Street, New York, NY, United States, 10021

History

Start date End date Type Value
2025-04-03 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-31 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-31 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304005829 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230303004375 2023-03-03 BIENNIAL STATEMENT 2023-03-01
220111002129 2022-01-11 BIENNIAL STATEMENT 2022-01-11
170317006164 2017-03-17 BIENNIAL STATEMENT 2017-03-01
150316006155 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130402006144 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110110002182 2011-01-10 BIENNIAL STATEMENT 2009-03-01
050512002176 2005-05-12 BIENNIAL STATEMENT 2005-03-01
010706002396 2001-07-06 BIENNIAL STATEMENT 2001-03-01
990409002162 1999-04-09 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430817304 2020-04-29 0202 PPP 61 East 77th Street, New York, NY, 10075-1817
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2229150
Loan Approval Amount (current) 2229150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-1817
Project Congressional District NY-12
Number of Employees 107
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2225032.74
Forgiveness Paid Date 2022-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State