Search icon

UNIVERSITY RADIOLOGY ASSOCIATES, LLP

Company Details

Name: UNIVERSITY RADIOLOGY ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947085
ZIP code: 13202
County: Blank
Place of Formation: New York
Address: 224 HARRISON STREET, SUITE 601, SYRACUSE, NY, United States, 13202

Contact Details

Phone +1 315-464-7711

Phone +1 315-464-9057

Phone +1 315-551-6000

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 224 HARRISON STREET, SUITE 601, SYRACUSE, NY, United States, 13202

National Provider Identifier

NPI Number:
1215978184

Authorized Person:

Name:
DR. DAVID H FEIGLIN
Role:
CHAIRPERSON
Phone:

Taxonomy:

Selected Taxonomy:
2085N0700X - Neuroradiology Physician
Is Primary:
No
Selected Taxonomy:
2085N0904X - Nuclear Radiology Physician
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes
Selected Taxonomy:
2085R0204X - Vascular & Interventional Radiology Physician
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
166054711
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-18 2010-07-27 Address 60 PRESIDENTIAL PLAZA, SUITE 207, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1995-08-11 2000-07-18 Address 750 EAST ADAMS STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150629002020 2015-06-29 FIVE YEAR STATEMENT 2015-08-01
100727002442 2010-07-27 FIVE YEAR STATEMENT 2010-08-01
051114002300 2005-11-14 FIVE YEAR STATEMENT 2005-08-01
000718002198 2000-07-18 FIVE YEAR STATEMENT 2000-08-01
951030000021 1995-10-30 AFFIDAVIT OF PUBLICATION 1995-10-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
168900.00
Total Face Value Of Loan:
168900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168900
Current Approval Amount:
168900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170385.39

Date of last update: 14 Mar 2025

Sources: New York Secretary of State