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

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)
2002-09-04 2007-10-01 Address 115 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2000-06-15 2002-09-04 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

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
071120002156 2007-11-20 AMENDMENT TO BIENNIAL STATEMENT 2006-06-01
071001000931 2007-10-01 CERTIFICATE OF CHANGE 2007-10-01
060526002079 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040628002938 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020904002620 2002-09-04 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6527997307 2020-04-30 0235 PPP 500 OLD COUNTRY RD STE 316, GARDEN CITY, NY, 11530-1944
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646079
Loan Approval Amount (current) 646079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-1944
Project Congressional District NY-04
Number of Employees 43
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 654767.33
Forgiveness Paid Date 2021-09-08
3904878708 2021-03-31 0235 PPS 500 Old Country Rd Ste 316, Garden City, NY, 11530-1944
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646077
Loan Approval Amount (current) 646077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1944
Project Congressional District NY-04
Number of Employees 43
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 654184.91
Forgiveness Paid Date 2022-07-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State