Search icon

MARINE PARK RADIOLOGY, P.C.

Company Details

Name: MARINE PARK RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 1994 (31 years ago)
Entity Number: 1826509
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2270 KIMBALL STREET, BROOKLYN, NY, United States, 11234
Principal Address: 2270 KIMBALL ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-253-6616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD TANENBAUM, MD Chief Executive Officer 2270 KIMBALL ST STE 102, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2270 KIMBALL STREET, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
HAROLD TANENBAUM Agent 2270 KIMBALL STREET, BROOKLYN, NY, 11234

History

Start date End date Type Value
2010-08-06 2015-08-28 Address 2270 KIMBALL ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-06-25 2014-12-19 Address 2270 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
1996-06-26 2010-08-06 Address 2270 KIMBALL ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1996-06-26 2010-06-25 Address 2270 KIMBALL ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1994-06-06 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-06 1996-06-26 Address 27 SHADY LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150828002034 2015-08-28 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
141219000110 2014-12-19 CERTIFICATE OF CHANGE 2014-12-19
140605006976 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120717002334 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100806003003 2010-08-06 BIENNIAL STATEMENT 2010-06-01
100625000428 2010-06-25 CERTIFICATE OF CHANGE 2010-06-25
080815002276 2008-08-15 BIENNIAL STATEMENT 2008-06-01
060614002301 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040624002512 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020613002579 2002-06-13 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1591007708 2020-05-01 0202 PPP 2270 KIMBALL ST SUITE 102, BROOKLYN, NY, 11234
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157990
Loan Approval Amount (current) 157990
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160050.1
Forgiveness Paid Date 2021-08-24
1211278605 2021-03-12 0202 PPS 2270 Kimball St Ste 102, Brooklyn, NY, 11234-5158
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112552
Loan Approval Amount (current) 112552
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 Brooklyn, KINGS, NY, 11234-5158
Project Congressional District NY-08
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113385.39
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State