Search icon

ALLEN ROTHPEARL IMAGING M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN ROTHPEARL IMAGING M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 1995 (30 years ago)
Entity Number: 1959240
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 400 POST AVE, STE 104, WESTBURY, NY, United States, 11590
Address: 400 POST AVE STE 104, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-216-5341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 POST AVE STE 104, WESTBURY, NY, United States, 11590

Agent

Name Role Address
ALLEN ROTHPEARL M.D., P.C. Agent 400 POST AVENUE STE 104, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
ALLEN ROTHPEARL MD Chief Executive Officer 400 POST AVE, STE 104, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1669403812

Authorized Person:

Name:
ALLEN ROTHPEARL
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5166209512

History

Start date End date Type Value
2024-08-14 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110926002007 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090910002437 2009-09-10 BIENNIAL STATEMENT 2009-09-01
080811000951 2008-08-11 CERTIFICATE OF AMENDMENT 2008-08-11
071120002169 2007-11-20 AMENDMENT TO BIENNIAL STATEMENT 2007-09-01
071022000825 2007-10-22 CERTIFICATE OF CHANGE 2007-10-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
147086.00
Total Face Value Of Loan:
147086.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$147,086
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,086
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,235.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,436
Utilities: $7,400
Rent: $24,000
Healthcare: $4250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State