Search icon

CHAUTAUQUA RADIOLOGY, P.C.

Company Details

Name: CHAUTAUQUA RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1720828
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 53 EAST MAIN STREET, FREDONIA, NY, United States, 14063

Contact Details

Phone +1 716-366-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. JON A MUNTZ Chief Executive Officer 53 EAST MAIN STREET, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 EAST MAIN STREET, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2007-05-04 2009-04-09 Address 323 CENTRAL AVE STE 22, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
2007-05-04 2009-04-09 Address 323 CENTRAL AVE STE 22, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2007-05-04 2009-04-09 Address 323 CENTRAL AVE STE 22, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1999-08-17 2007-05-04 Address 1 PARK PLACE SUITE 210, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
1999-08-17 2007-05-04 Address 1 PARK PLACE SUITE 210, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1999-08-17 2007-05-04 Address 1 PARK PLACE SUITE 210, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1997-05-23 1999-08-17 Address 525 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1997-05-23 1999-08-17 Address 529 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1997-05-23 1999-08-17 Address 529 CENTRAL AVE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1993-04-23 1997-05-23 Address 529 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223060099 2019-12-23 BIENNIAL STATEMENT 2019-04-01
130411006202 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110420002079 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090409002390 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070504002620 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050601002025 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030403002655 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010503002644 2001-05-03 BIENNIAL STATEMENT 2001-04-01
990817002471 1999-08-17 BIENNIAL STATEMENT 1999-04-01
970523002154 1997-05-23 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8856297407 2020-05-19 0296 PPP 53 E MAIN ST, FREDONIA, NY, 14063-1824
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38441
Loan Approval Amount (current) 38441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FREDONIA, CHAUTAUQUA, NY, 14063-1824
Project Congressional District NY-23
Number of Employees 3
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38807.26
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State