Search icon

PERFECTION RADIOLOGY CORP.

Company Details

Name: PERFECTION RADIOLOGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1988 (37 years ago)
Entity Number: 1255929
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 5 CEIL PLACE, BETHPAGE, NY, United States, 11714
Principal Address: 5 CEIL PL, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL WHITE DOS Process Agent 5 CEIL PLACE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
MICHAEL WHITE Chief Executive Officer 5 CEIL PL, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2014-04-07 2018-04-02 Address 5 CEIL PL, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2012-05-16 2014-04-07 Address E CEIL PL, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1992-10-28 2012-05-16 Address 331 KNOLLWOOD LANE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1992-10-28 2012-05-16 Address 331 KNOLLWOOD LANE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1992-10-28 2012-05-16 Address 331 KNOLLWOOD LANE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1988-04-25 1992-10-28 Address %MICHAEL J. WHITE, 331 KNOLLWOOD LANE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060381 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007228 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006037 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407007280 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120516002941 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100415002122 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080402002567 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060407002787 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040406002384 2004-04-06 BIENNIAL STATEMENT 2004-04-01
020328002094 2002-03-28 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961997704 2020-05-01 0235 PPP 5 CEIL PL, BETHPAGE, NY, 11714
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12380
Loan Approval Amount (current) 12380
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 BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621111
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12490.2
Forgiveness Paid Date 2021-03-25
5083198401 2021-02-07 0235 PPS 5 Ceil Pl, Bethpage, NY, 11714-4502
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12380
Loan Approval Amount (current) 12380
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 Bethpage, NASSAU, NY, 11714-4502
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12460.88
Forgiveness Paid Date 2021-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State