Search icon

CNY DIAGNOSTIC IMAGING ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CNY DIAGNOSTIC IMAGING ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353610
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1000 E GENESEE ST, STE 100, SYRACUSE, NY, United States, 13210

Contact Details

Phone +1 315-634-6690

Phone +1 315-472-8835

Phone +1 315-652-1020

DOS Process Agent

Name Role Address
CNY DIAGNOSTIC IMAGING ASSOCIATES, LLC DOS Process Agent 1000 E GENESEE ST, STE 100, SYRACUSE, NY, United States, 13210

National Provider Identifier

NPI Number:
1225093867
Certification Date:
2024-03-29

Authorized Person:

Name:
PATRICK J LYNCH
Role:
MEDICAL DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3154763712

Form 5500 Series

Employer Identification Number (EIN):
161470974
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-08 2011-03-28 Address 4820 WEST TAFT ROAD, SUITE 114, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221121000381 2022-11-21 BIENNIAL STATEMENT 2021-03-01
130409002484 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110328002198 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090306002615 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070314002202 2007-03-14 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
735112.00
Total Face Value Of Loan:
735112.00
Date:
2020-04-07
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:
735112.00
Total Face Value Of Loan:
735112.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
735112
Current Approval Amount:
735112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
740053.59
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
735112
Current Approval Amount:
735112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
744316.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State