Search icon

MILLENNIUM MEDICAL IMAGING P.C.

Company Details

Name: MILLENNIUM MEDICAL IMAGING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (25 years ago)
Entity Number: 2538577
ZIP code: 12866
County: Rensselaer
Place of Formation: New York
Address: 188 Church Street, Saratoga Springs, NY, United States, 12866

Contact Details

Phone +1 518-843-6914

Phone +1 607-798-5111

Phone +1 607-772-2995

Phone +1 518-580-2099

Phone +1 518-523-3311

Phone +1 518-583-8461

Phone +1 518-897-2317

Phone +1 518-309-0011

Phone +1 607-771-7234

Phone +1 607-798-8058

Phone +1 607-786-4822

Phone +1 607-637-5700

Phone +1 607-785-2460

Phone +1 518-673-2573

Phone +1 518-841-7224

Phone +1 607-687-1122

Phone +1 518-289-2024

Phone +1 607-723-5393

Phone +1 518-359-7000

Phone +1 518-568-7145

Phone +1 518-773-8894

Phone +1 518-773-5522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J. FEAR Chief Executive Officer 188 CHURCH STREET, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
PHILIP J. FEAR DOS Process Agent 188 Church Street, Saratoga Springs, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141825546
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2017-09-01 2018-08-02 Address 4 AUTOMATION LANE, SUITE 125, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-04-20 2017-09-01 Address 22 CORPORATE WOODS BLVD., SUITE 501, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2014-08-19 2017-09-01 Address 1 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2012-08-21 2017-09-01 Address PO BOX 130, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2006-08-04 2012-08-21 Address 228 LOUDONVILLE ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220201000460 2022-02-01 BIENNIAL STATEMENT 2022-02-01
180802006181 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170901006800 2017-09-01 BIENNIAL STATEMENT 2016-08-01
150420000389 2015-04-20 CERTIFICATE OF CHANGE 2015-04-20
140819006292 2014-08-19 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
893592.00
Total Face Value Of Loan:
893592.00
Date:
2020-04-13
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:
850400.00
Total Face Value Of Loan:
850400.00
Date:
2020-04-13
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:
-680200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
893592
Current Approval Amount:
893592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
900740.74
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
850400
Current Approval Amount:
850400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
860344.96

Date of last update: 30 Mar 2025

Sources: New York Secretary of State