Search icon

ST. JOSEPH'S IMAGING ASSOCIATES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ST. JOSEPH'S IMAGING ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2001 (24 years ago)
Entity Number: 2637387
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: Barclay Damon LLP, 125 East Jefferson Street, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
JAMES J. CANFIELD, ESQ. DOS Process Agent Barclay Damon LLP, 125 East Jefferson Street, SYRACUSE, NY, United States, 13202

National Provider Identifier

NPI Number:
1093709180

Authorized Person:

Name:
DR. ALAN FOSTER
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
3152952125
Fax:
3154522559

History

Start date End date Type Value
2011-06-17 2024-04-03 Address HISCOCK & BARCLAY LLP, 1 PARK PLACE 300 S STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2007-06-15 2011-06-17 Address HISCOCK & BARCLAY LLP, 1 PARK PLACE / 300 S STATE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2007-02-23 2007-06-15 Address ONE PARK PLACE, 300 SOUTH STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-07-18 2007-02-23 Address 1600 MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
2001-05-10 2001-07-18 Address ATTN: JAMES J. CANFIELD, ESQ., 1500 MONY TOWER I,P.O.BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001862 2024-04-03 BIENNIAL STATEMENT 2024-04-03
221020002257 2022-10-20 BIENNIAL STATEMENT 2021-05-01
200821060075 2020-08-21 BIENNIAL STATEMENT 2019-05-01
110617002446 2011-06-17 BIENNIAL STATEMENT 2011-05-01
070615002488 2007-06-15 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Jobs Reported:
140
Initial Approval Amount:
$1,519,930
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,519,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,529,216.15
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,519,927
Utilities: $1
Jobs Reported:
145
Initial Approval Amount:
$1,519,929
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,519,929
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,532,713.06
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,139,947
Utilities: $189,991
Rent: $189,991

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State