Search icon

MOSHOLU PARK RADIOLOGY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOSHOLU PARK RADIOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Mar 1997 (28 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 2120207
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 3130 GRAND CONCOURSE, STE 1P, BRONX, NY, United States, 10458
Principal Address: 3130 GRAND CONCOURSE STE 1P, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3130 GRAND CONCOURSE, STE 1P, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
ANDRESITO PACIS Chief Executive Officer 3130 GRAND CONCOURSE, SUITE 1P, BRONX, NY, United States, 10458

National Provider Identifier

NPI Number:
1710996509

Authorized Person:

Name:
ANDRESITO B PACIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085B0100X - Body Imaging Physician
Is Primary:
No
Selected Taxonomy:
2085N0904X - Nuclear Radiology Physician
Is Primary:
No
Selected Taxonomy:
2085U0001X - Diagnostic Ultrasound Physician
Is Primary:
No

Contacts:

Fax:
7189336970

History

Start date End date Type Value
2025-01-22 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-25 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-01 2022-04-24 Address 3130 GRAND CONCOURSE, SUITE 1P, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2009-04-10 2022-04-24 Address 3130 GRAND CONCOURSE, STE 1P, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220424000278 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
170301006310 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130319006668 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110322002554 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090410002438 2009-04-10 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$54,572.32
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,572.32
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$55,058.92
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $54,572.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State