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
2025-02-26 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
2024-05-06 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-03-28 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
990830002053 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970923002253 1997-09-23 BIENNIAL STATEMENT 1997-08-01
950828000615 1995-08-28 CERTIFICATE OF INCORPORATION 1995-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829667109 2020-04-10 0202 PPP 56-45 Main Street 0.0, Flushing, NY, 11355-5045
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1287767
Loan Approval Amount (current) 1287767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5045
Project Congressional District NY-06
Number of Employees 45
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1303472.03
Forgiveness Paid Date 2021-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State