Search icon

UNIVERSITY MEDICAL IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSITY MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 1989 (36 years ago)
Entity Number: 1407582
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 4901 LACDEVILLE BOULEVARD, BUILDING D, SUITE 140, ROCHESTER, NY, United States, 14618

Contact Details

Phone +1 585-341-9100

Phone +1 585-341-7163

Phone +1 585-756-2924

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSITY MEDICAL IMAGING, P.C. DOS Process Agent 4901 LACDEVILLE BOULEVARD, BUILDING D, SUITE 140, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
ERIC P. WEINBERG, M.D. Chief Executive Officer 4901 LACDEVILLE BOULEVARD, BUILDING D, SUITE 140, ROCHESTER, NY, United States, 14618

National Provider Identifier

NPI Number:
1144262551

Authorized Person:

Name:
CHRISTINE M MENKE
Role:
CONTROLLER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161360355
Plan Year:
2019
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-01 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2020-06-25 2025-06-06 Address 4901 LACDEVILLE BOULEVARD, BUILDING D, SUITE 140, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2020-06-25 2025-06-06 Address 4901 LACDEVILLE BOULEVARD, BUILDING D, SUITE 140, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1996-08-13 2020-06-25 Address 2180 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1996-08-13 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250606002158 2025-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-05
200625060265 2020-06-25 BIENNIAL STATEMENT 2017-12-01
000110002181 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971209002103 1997-12-09 BIENNIAL STATEMENT 1997-12-01
960813000321 1996-08-13 CERTIFICATE OF AMENDMENT 1996-08-13

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$983,342
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$983,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$993,594.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $865,842
Utilities: $24,500
Mortgage Interest: $0
Rent: $93,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State