Search icon

NORTHEAST RADIOLOGY, P.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEAST RADIOLOGY, P.C., CONNECTICUT 0704980 CONNECTICUT
Headquarter of NORTHEAST RADIOLOGY, P.C., CONNECTICUT 0546952 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHEAST RADIOLOGY, P.C. 401(K) PROFIT SHARING PLAN 2010 133911939 2011-07-28 NORTHEAST RADIOLOGY, P.C. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8452786200
Plan sponsor’s mailing address 3839 DANBURY ROAD, BREWSTER, NY, 10509
Plan sponsor’s address 3839 DANBURY ROAD, BREWSTER, NY, 10509

Plan administrator’s name and address

Administrator’s EIN 133911939
Plan administrator’s name NORTHEAST RADIOLOGY, P.C.
Plan administrator’s address 3839 DANBURY ROAD, BREWSTER, NY, 10509
Administrator’s telephone number 8452786200

Number of participants as of the end of the plan year

Active participants 97
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 101
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing MARK GLICKLICH
Valid signature Filed with authorized/valid electronic signature
NORTHEAST RADIOLOGY, P.C. 401(K) PROFIT SHARING PLAN 2009 133911939 2010-08-10 NORTHEAST RADIOLOGY, P.C. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8452786200
Plan sponsor’s mailing address 3839 DANBURY ROAD, BREWSTER, NY, 10509
Plan sponsor’s address 3839 DANBURY ROAD, BREWSTER, NY, 10509

Plan administrator’s name and address

Administrator’s EIN 133911939
Plan administrator’s name NORTHEAST RADIOLOGY, P.C.
Plan administrator’s address 3839 DANBURY ROAD, BREWSTER, NY, 10509
Administrator’s telephone number 8452786200

Number of participants as of the end of the plan year

Active participants 93
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 90
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing MARK GLICKLICH
Valid signature Filed with authorized/valid electronic signature

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

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
2008-09-02 2024-06-10 Address 3839 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2002-09-16 2008-09-02 Address 3839 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1998-10-20 2018-09-04 Address 3839 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1998-10-20 2002-09-16 Address 3839 DANBURY RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1996-09-23 2011-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, 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
120928002140 2012-09-28 BIENNIAL STATEMENT 2012-09-01
110308000909 2011-03-08 CERTIFICATE OF AMENDMENT 2011-03-08
100929002384 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080902002919 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060914002527 2006-09-14 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5528227209 2020-04-27 0202 PPP 3839 DANBURY ROAD, BREWSTER, NY, 10509
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378093
Loan Approval Amount (current) 378093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382070.75
Forgiveness Paid Date 2021-05-21
7581498508 2021-03-06 0202 PPS 3839 Danbury Rd, Brewster, NY, 10509-5412
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314455
Loan Approval Amount (current) 314455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-5412
Project Congressional District NY-17
Number of Employees 15
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316996.49
Forgiveness Paid Date 2022-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State