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 +1 631-444-5361

Phone +1 516-781-1800

Phone +1 631-348-0996

Phone +1 914-337-3300

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

National Provider Identifier

NPI Number:
1043742927

Authorized Person:

Name:
ROBERT JOCKE DIAMOND
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6313901780
Fax:
9149461938

History

Start date End date Type Value
2025-04-30 2025-05-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-04-29 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-04-07 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-03-31 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-03-25 2025-03-31 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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
1572892.00
Total Face Value Of Loan:
1572892.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1572892
Current Approval Amount:
1572892
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1592630.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State