Search icon

OXFORD MEDICAL IMAGING, P.C.

Company Details

Name: OXFORD MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 1994 (31 years ago)
Entity Number: 1835015
ZIP code: 13424
County: Oneida
Place of Formation: New York
Address: 120 CIDER STREET, ORISKANY, NY, United States, 13424
Principal Address: 1 OXFORD RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M MCKENNAN MD Chief Executive Officer 1 OXFORD RD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
OXFORD MEDICAL IMAGING, P.C. DOS Process Agent 120 CIDER STREET, ORISKANY, NY, United States, 13424

National Provider Identifier

NPI Number:
1992911366
Certification Date:
2022-04-29

Authorized Person:

Name:
JOHN M MCKENNAN
Role:
MD / OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
3157381798

Form 5500 Series

Employer Identification Number (EIN):
161464804
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1994-07-08 2020-07-08 Address 1 OXFORD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060721 2020-07-08 BIENNIAL STATEMENT 2020-07-01
160512006479 2016-05-12 BIENNIAL STATEMENT 2014-07-01
120809002489 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100804002921 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080728002891 2008-07-28 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
186592.00
Total Face Value Of Loan:
186592.00
Date:
2020-04-13
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:
202635.00
Total Face Value Of Loan:
202635.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186592
Current Approval Amount:
186592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188146.08
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202635
Current Approval Amount:
202635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205161

Date of last update: 15 Mar 2025

Sources: New York Secretary of State