Search icon

BORG & IDE IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BORG & IDE IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Aug 1997 (28 years ago)
Entity Number: 2169264
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 120 Corporate Woods, Suite 220, ROCHESTER, NY, United States, 14623

Contact Details

Phone +1 585-241-6600

Phone +1 585-241-6400

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION B&I IMAGING PC DOS Process Agent 120 Corporate Woods, Suite 220, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JANE S. BENNETT, M.D., FACR Chief Executive Officer 120 CORPORATE WOODS, SUITE 220, ROCHESTER, NY, United States, 14623

National Provider Identifier

NPI Number:
1194714402

Authorized Person:

Name:
DR. FREDERICK S COHN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
5852416505

Form 5500 Series

Employer Identification Number (EIN):
161536482
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 120 CORPORATE WOODS, SUITE 220, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-07-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-07-25 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-28 2023-04-28 Address 2263 S CLINTON AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 120 CORPORATE WOODS, SUITE 220, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250714003762 2025-07-14 BIENNIAL STATEMENT 2025-07-14
230428003036 2023-04-28 BIENNIAL STATEMENT 2021-08-01
130906002281 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110830003220 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090804002823 2009-08-04 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$504,345
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$504,345
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$510,936.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $504,341
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$451,325
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$444,563.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $435,325
Healthcare: $16000

Court Cases

Court Case Summary

Filing Date:
2018-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BELTON, M.D.
Party Role:
Plaintiff
Party Name:
BORG & IDE IMAGING, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State