Search icon

AFTERHOURS IMAGING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AFTERHOURS IMAGING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2040925
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 675 STATE ROUTE 3, SUITE 105, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 675 STATE ROUTE 3, SUITE 105, PLATTSBURGH, NY, United States, 12901

Unique Entity ID

CAGE Code:
5ZWK2
UEI Expiration Date:
2017-07-13

Business Information

Activation Date:
2016-07-13
Initial Registration Date:
2010-05-11

Commercial and government entity program

CAGE number:
5ZWK2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-05-30

Contact Information

POC:
SANDRA CROWDER

National Provider Identifier

NPI Number:
1356993000
Certification Date:
2025-02-11

Authorized Person:

Name:
JAMES P MORGAN JR.
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary:
Yes

Contacts:

Fax:
1832474045

History

Start date End date Type Value
2017-06-27 2025-03-21 Address 675 STATE ROUTE 3, SUITE 105, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2013-07-10 2017-06-27 Address 511 BEAHAN RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2003-04-14 2013-07-10 Address 200 BUELL ROAD SUITE 10, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1996-06-20 2003-04-14 Address 135 PALMER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002584 2025-03-21 BIENNIAL STATEMENT 2025-03-21
170627000041 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27
170202006933 2017-02-02 BIENNIAL STATEMENT 2016-06-01
130710002091 2013-07-10 BIENNIAL STATEMENT 2012-06-01
070426002233 2007-04-26 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
269302.00
Total Face Value Of Loan:
269302.00
Date:
2020-04-14
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:
269302.00
Total Face Value Of Loan:
269302.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$269,302
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,651.67
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $269,302
Jobs Reported:
17
Initial Approval Amount:
$269,302
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$269,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$273,537.05
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $269,299
Utilities: $1

Motor Carrier Census

DBA Name:
PLATTSBURGH ADVANCED IMAGING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-10-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State