Search icon

CHELSEA DIAGNOSTIC RADIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA DIAGNOSTIC RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 1992 (33 years ago)
Entity Number: 1633642
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 230 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-989-8999

Phone +1 212-812-3594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL T KHOURY MD Chief Executive Officer 230 W 17TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 WEST 17TH STREET, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1275705840

Authorized Person:

Name:
DR. CARMEL DONOVAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9146812906

Form 5500 Series

Employer Identification Number (EIN):
133676723
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-04 2010-05-25 Address 230 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-04-11 2008-06-04 Address 230 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-07 2008-04-11 Address 52 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2000-09-14 2008-06-04 Address 61 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-09-14 2008-06-04 Address 36 ARROWHEAD RD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220929003090 2022-09-29 BIENNIAL STATEMENT 2022-05-01
120917000572 2012-09-17 CERTIFICATE OF AMENDMENT 2012-09-17
100525002898 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080604002457 2008-06-04 BIENNIAL STATEMENT 2008-05-01
080411000950 2008-04-11 CERTIFICATE OF CHANGE 2008-04-11

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$847,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$847,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $847,600
Jobs Reported:
69
Initial Approval Amount:
$811,505
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$811,505
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$825,823.06
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $811,502
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State