Search icon

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

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

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
2023-12-07 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-23 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
070928002152 2007-09-28 BIENNIAL STATEMENT 2007-09-01
060306002956 2006-03-06 BIENNIAL STATEMENT 2005-09-01
060214001179 2006-02-14 CERTIFICATE OF CHANGE 2006-02-14
031210002516 2003-12-10 BIENNIAL STATEMENT 2003-09-01
011015002563 2001-10-15 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5523657308 2020-04-30 0235 PPP 500 OLD COUNTRY RD STE 316, GARDEN CITY, NY, 11530
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147086
Loan Approval Amount (current) 147086
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 N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 29
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148235.15
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State