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

DOS Process Agent

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

National Provider Identifier

NPI Number:
1831196054
Certification Date:
2024-02-19

Authorized Person:

Name:
NICHOLAS D'AMBROSIO
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3153625285
Fax:
3152998893

Form 5500 Series

Employer Identification Number (EIN):
161338890
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

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:
513335.00
Total Face Value Of Loan:
513335.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
513335
Current Approval Amount:
513335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
517610.45

Date of last update: 31 Mar 2025

Sources: New York Secretary of State