Search icon

CANAL RADIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CANAL RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 1995 (30 years ago)
Entity Number: 1938807
ZIP code: 10013
County: New York
Place of Formation: New York
Address: COMMUNITY RADIOLOGY NY, 212 CANAL STREET STE 206, NEW YORK, NJ, United States, 10013
Principal Address: COMMUNITY RADIOLOGY NY, 212 CANAL STREET STE 206, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-349-5799

Phone +1 929-234-3150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COMMUNITY RADIOLOGY NY, 212 CANAL STREET STE 206, NEW YORK, NJ, United States, 10013

Chief Executive Officer

Name Role Address
DAVID THIERMAN, MD Chief Executive Officer 212 CANAL ST, STE 206, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1588775654
Certification Date:
2022-08-16

Authorized Person:

Name:
CHRIS PICCINNINI
Role:
DIRECTOR OF OPERATIONS
Phone:

Taxonomy:

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

Contacts:

Fax:
5864124101
Fax:
2123492760

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 212 CANAL ST, STE 206, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-10-02 2025-02-06 Address COMMUNITY RADIOLOGY NY, 212 CANAL STREET STE 206, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-08-19 2025-02-06 Address 212 CANAL ST, STE 206, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-19 2017-10-02 Address 212 CANAL ST, STE 206, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-07-13 2017-10-02 Address 212 CANAL STREET #2, STE 206, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002590 2025-02-06 BIENNIAL STATEMENT 2025-02-06
200505061186 2020-05-05 BIENNIAL STATEMENT 2019-07-01
171002002019 2017-10-02 BIENNIAL STATEMENT 2017-07-01
110819002049 2011-08-19 AMENDMENT TO BIENNIAL STATEMENT 2011-07-01
110803002934 2011-08-03 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
53422.00
Total Face Value Of Loan:
53422.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53422
Current Approval Amount:
53422
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
53808.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State