Search icon

MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP

Company Details

Name: MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2329982
ZIP code: 13220
County: Blank
Place of Formation: New York
Address: POST OFFICE BOX 3770, SYRACUSE, NY, United States, 13220
Principal Address: 5000 BRITTONFIELD PARKWAY, SUITE A114, EAST SYRACUSE, NY, United States, 13067

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 401(K) PROFIT SHARING PLAN 2023 161338890 2024-10-02 MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 3154544810
Plan sponsor’s address 5000 BRITTONFIELD PARKWAY, SUITE A114, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing CHRISTOPHER TROMBLEY
Valid signature Filed with authorized/valid electronic signature
MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 401(K) PROFIT SHARING PLAN 2022 161338890 2023-07-21 MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 3154544810
Plan sponsor’s address 5000 BRITTONFIELD PARKWAY, SUITE A114, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing CHRISTOPHER TROMBLEY
MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 401(K) PROFIT SHARING PLAN 2021 161338890 2022-09-14 MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 3154544810
Plan sponsor’s address 5000 BRITTONFIELD PARKWAY, SUITE A114, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing CHRISTOPHER TROMBLEY
MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 401(K) PROFIT SHARING PLAN 2020 161338890 2021-10-13 MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 3154544810
Plan sponsor’s address 5640 EAST TAFT ROAD, #3770, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CHRISTOPHER TROMBLEY
MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 401(K) PROFIT SHARING PLAN 2019 161338890 2020-07-29 MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 3154544810
Plan sponsor’s address 5640 EAST TAFT ROAD, #3770, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing CHRISTOPHER TROMBLEY
MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 401(K) PROFIT SHARING PLAN 2018 161338890 2019-10-07 MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 3154544810
Plan sponsor’s address 5640 EAST TAFT ROAD, #3770, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing JACQUELINE FLOYD
MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 401(K) PROFIT SHARING PLAN 2017 161338890 2018-09-04 MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 3154544810
Plan sponsor’s address 5640 EAST TAFT ROAD, #3770, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing MATTHEW THERRIEN
MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 401(K) PROFIT SHARING PLAN AND TRUST 2016 161338890 2018-09-17 MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 3154544810
Plan sponsor’s address 5640 EAST TAFT ROAD, #3770, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing MATTHEW THERRIEN
MAGNETIC DIAGNOSTIC RESOURCES OF CNY, LLP EMPLOYEES' DC PENSION PLAN & TRUST 2015 161338890 2016-05-06 MAGNETIC DIAGNOSTIC RESOURCES OF CENTRAL NEW YORK, LLP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 3154544810
Plan sponsor’s address 5640 EAST TAFT ROAD - #3770, SYRACUSE, NY, 132203770

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing STEVEN LINDEMANN
Role Employer/plan sponsor
Date 2016-05-05
Name of individual signing STEVEN LINDEMANN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent POST OFFICE BOX 3770, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2015-08-03 2024-12-11 Address POST OFFICE BOX 3770, SYRACUSE, NY, 13220, 3770, USA (Type of address: Service of Process)
2003-02-27 2015-08-03 Address 4567 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1998-12-31 2003-02-27 Address 103 TWIN OAKS DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003915 2024-12-11 FIVE YEAR STATEMENT 2024-12-11
200123002022 2020-01-23 FIVE YEAR STATEMENT 2018-12-01
RV-2253631 2019-04-24 REVOCATION OF REGISTRATION 2019-04-24
150803000467 2015-08-03 CERTIFICATE OF CHANGE 2015-08-03
131031002265 2013-10-31 FIVE YEAR STATEMENT 2013-12-01
081112002258 2008-11-12 FIVE YEAR STATEMENT 2008-12-01
031024002276 2003-10-24 FIVE YEAR STATEMENT 2003-12-01
030227000168 2003-02-27 CERTIFICATE OF AMENDMENT 2003-02-27
000911000259 2000-09-11 CERTIFICATE OF AMENDMENT 2000-09-11
000418000422 2000-04-18 CERTIFICATE OF AMENDMENT 2000-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820327200 2020-04-28 0248 PPP 5640 Taft Road #3770, SYRACUSE, NY, 13220
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513335
Loan Approval Amount (current) 513335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13220-2001
Project Congressional District NY-22
Number of Employees 42
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 517610.45
Forgiveness Paid Date 2021-03-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State