Search icon

SPECIALTY PORTABLE X-RAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIALTY PORTABLE X-RAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1857292
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 99 JERICHO TPKE., STE 204, JERICHO, NY, United States, 11753
Address: 99 JERICHO TURNPIKE, STE. 204, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-432-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 JERICHO TURNPIKE, STE. 204, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
PATRICIA FOWLER Chief Executive Officer 99 JERICHO TPKE., STE 204, JERICHO, NY, United States, 11753

National Provider Identifier

NPI Number:
1679900427

Authorized Person:

Name:
PATRICIA A FOWLER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary:
Yes

Contacts:

Fax:
5168973915

Form 5500 Series

Employer Identification Number (EIN):
113234946
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-03 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-26 2013-05-15 Address 99 JERICHO TPKE., STE 204, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2008-11-05 2013-02-26 Address 5000 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2006-09-21 2013-02-26 Address 5000 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130515000910 2013-05-15 CERTIFICATE OF CHANGE 2013-05-15
130226006124 2013-02-26 BIENNIAL STATEMENT 2012-10-01
081105003020 2008-11-05 BIENNIAL STATEMENT 2008-10-01
060921002710 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041223002157 2004-12-23 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

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:
346390.00
Total Face Value Of Loan:
346390.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346390
Current Approval Amount:
346390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350350.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State