Search icon

NORTHEAST RADIOLOGY, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 1996 (29 years ago)
Entity Number: 2068247
ZIP code: 10509
County: Putnam
Place of Formation: New York
Principal Address: 3839 DANBURY RD, BREWSTER, NY, United States, 10509
Address: 3839 DANBURY ROAD, SUITE 102, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 914-666-6692

Phone +1 845-278-6200

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEAST RADIOLOGY, P.C. DOS Process Agent 3839 DANBURY ROAD, SUITE 102, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
HOWARD LEE M.D. Chief Executive Officer 3839 DANBURY RD, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
0704980
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0546952
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133911939
Plan Year:
2010
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 3839 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2020-09-04 2024-06-10 Address 3839 DANBURY ROAD, SUITE 102, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2018-09-04 2020-09-04 Address 3839 DANBURY ROAD, SUITE 102, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2011-03-08 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610001441 2024-06-10 BIENNIAL STATEMENT 2024-06-10
200904061111 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904007078 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006555 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916007100 2014-09-16 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
314455.00
Total Face Value Of Loan:
314455.00
Date:
2020-04-28
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:
378093.00
Total Face Value Of Loan:
378093.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
378093
Current Approval Amount:
378093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
382070.75
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314455
Current Approval Amount:
314455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316996.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State