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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
112552.00
Total Face Value Of Loan:
112552.00
Date:
2020-05-02
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:
157990.00
Total Face Value Of Loan:
157990.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157990
Current Approval Amount:
157990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160050.1
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112552
Current Approval Amount:
112552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113385.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State