Search icon

HARTSDALE DIAGNOSTIC AND WOMENS IMAGING SERVICES, P.C.

Company Details

Name: HARTSDALE DIAGNOSTIC AND WOMENS IMAGING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 1991 (34 years ago)
Entity Number: 1550160
ZIP code: 10530
County: Westchester
Place of Formation: New York
Principal Address: 141 SOUTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530
Address: 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
JONATHAN E DAVIS MD Chief Executive Officer 141 SOUTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2007-05-23 2025-04-23 Address 141 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, 2319, USA (Type of address: Chief Executive Officer)
1997-05-20 2025-04-23 Address 141 S CENTRAL AVE, HARTSDALE, NY, 10530, 2319, USA (Type of address: Service of Process)
1993-01-21 2007-05-23 Address 141 SOUTH CENTRAL AVENUE, HARTSDALE, NY, 10530, 2319, USA (Type of address: Chief Executive Officer)
1991-05-23 1997-05-20 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1991-05-23 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250423002324 2025-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-17
210505060910 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060298 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007069 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006422 2015-05-01 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49727.00
Total Face Value Of Loan:
49727.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85352.00
Total Face Value Of Loan:
85352.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49727
Current Approval Amount:
49727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50038.35

Date of last update: 15 Mar 2025

Sources: New York Secretary of State