Search icon

COMPREHENSIVE MRI OF NEW YORK, P.C.

Company Details

Name: COMPREHENSIVE MRI OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 1992 (33 years ago)
Entity Number: 1654313
ZIP code: 11747
County: Kings
Place of Formation: New York
Principal Address: 110 MARCUS DR, MELVILLE, NY, United States, 11747
Address: 110 MARCUS DRIVE, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 914-969-1818

Phone +1 914-337-3300

Phone +1 631-444-5361

Phone +1 516-781-1800

Phone +1 631-348-0996

Phone +1 914-946-9400

Phone +1 518-220-2080

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J DIAMOND Chief Executive Officer 110 MARCUS DR, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 MARCUS DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-03-25 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-03-04 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-03-04 2025-03-04 Address 110 MARCUS DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 110 MARCUS DR, MELVILLE, NY, 11747, 4249, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-01-21 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-01-14 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-01-13 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-01-08 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-01-03 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250304002995 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230111002077 2023-01-11 BIENNIAL STATEMENT 2022-07-01
211215002889 2021-12-15 BIENNIAL STATEMENT 2021-12-15
190322060150 2019-03-22 BIENNIAL STATEMENT 2018-07-01
161007006282 2016-10-07 BIENNIAL STATEMENT 2016-07-01
140808002228 2014-08-08 BIENNIAL STATEMENT 2014-07-01
120810002594 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100729003021 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080721002638 2008-07-21 BIENNIAL STATEMENT 2008-07-01
070727002882 2007-07-27 AMENDMENT TO BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3936008601 2021-03-17 0235 PPS 110 Marcus Dr, Melville, NY, 11747-4228
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1572892
Loan Approval Amount (current) 1572892
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 Melville, SUFFOLK, NY, 11747-4228
Project Congressional District NY-01
Number of Employees 88
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1592630.92
Forgiveness Paid Date 2022-06-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State