Search icon

PORTASONIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORTASONIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849320
ZIP code: 11367
County: Kings
Place of Formation: New York
Address: 72-15 139TH ST, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANA MIRSKY Chief Executive Officer 72-15 139TH ST, FLUSNING, NY, United States, 11367

DOS Process Agent

Name Role Address
CHANA MIRSKY DOS Process Agent 72-15 139TH ST, FLUSHING, NY, United States, 11367

National Provider Identifier

NPI Number:
1275651200

Authorized Person:

Name:
MRS. CHANA MIRSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2471S1302X - Sonography Radiologic Technologist
Is Primary:
Yes

Contacts:

Fax:
8884753037

Form 5500 Series

Employer Identification Number (EIN):
113232058
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-07 2004-10-26 Address 144-53 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1996-11-07 2004-10-26 Address 144-53 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1996-11-07 2004-10-26 Address 144-53 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1994-09-01 1996-11-07 Address 405 LEXINGTON AVENUE, ATTN: SCOTT LUNIN, ESQ., NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041026002199 2004-10-26 BIENNIAL STATEMENT 2004-09-01
981027002023 1998-10-27 BIENNIAL STATEMENT 1998-09-01
961107002216 1996-11-07 BIENNIAL STATEMENT 1996-09-01
940901000456 1994-09-01 CERTIFICATE OF INCORPORATION 1994-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State