Search icon

WESTERN NASSAU DIAGNOSTIC IMAGING SERVICES, P.C.

Company Details

Name: WESTERN NASSAU DIAGNOSTIC IMAGING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2000 (25 years ago)
Entity Number: 2521364
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 400 POST AVE, STE 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALLEN ROTHPEARL Agent 400 POST AVENUE STE 104, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 POST AVE, STE 200, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ALLEN ROTHPEARL MD Chief Executive Officer 400 POST AVE, STE 200, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1033145289
Certification Date:
2021-07-01

Authorized Person:

Name:
DR. ALLEN ROTHPEARL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2007-11-20 2012-07-27 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-11-20 2012-07-27 Address 400 POST AVE, STE 104, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-10-01 2012-07-27 Address 400 POST AVENUE STE 104, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-09-04 2007-11-20 Address ALLEN ROTHPEARL, 115 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2002-09-04 2007-11-20 Address 2001 MARCUS AVE. W 83, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160601006220 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006737 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120727002995 2012-07-27 BIENNIAL STATEMENT 2012-06-01
101101002357 2010-11-01 BIENNIAL STATEMENT 2011-06-01
080616002210 2008-06-16 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
646077.00
Total Face Value Of Loan:
646077.00
Date:
2020-04-30
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:
646079.00
Total Face Value Of Loan:
646079.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
646079
Current Approval Amount:
646079
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
654767.33
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
646077
Current Approval Amount:
646077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
654184.91

Date of last update: 30 Mar 2025

Sources: New York Secretary of State