Search icon

RADIOLOGY ASSOCIATES OF MAIN STREET P.C.

Company Details

Name: RADIOLOGY ASSOCIATES OF MAIN STREET P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1995 (30 years ago)
Entity Number: 1951711
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 56-45 MAIN STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G. WOLFF Chief Executive Officer 40 OLD POND ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
NYHQ DEPT OF RADIOLOGY DOS Process Agent 56-45 MAIN STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2025-03-28 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120820000382 2012-08-20 CERTIFICATE OF CHANGE 2012-08-20
070925003064 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051103003017 2005-11-03 BIENNIAL STATEMENT 2005-08-01
030827002519 2003-08-27 BIENNIAL STATEMENT 2003-08-01
010814002217 2001-08-14 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1287767
Current Approval Amount:
1287767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1303472.03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State