Search icon

PARK AVENUE MEDICAL IMAGING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK AVENUE MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 2001 (24 years ago)
Entity Number: 2648228
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 330 EAST 38TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 330 EAST 38TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
YEFIM VAYNESHELBAUM Chief Executive Officer 330 EAST 38TH ST, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1982998761

Authorized Person:

Name:
MRS. NANA KAZHILOTI
Role:
CREDENTIALING SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-02-09 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110921000814 2011-09-21 CERTIFICATE OF AMENDMENT 2011-09-21
091125002309 2009-11-25 BIENNIAL STATEMENT 2009-06-01
070717002198 2007-07-17 BIENNIAL STATEMENT 2007-06-01
030605002498 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010608000298 2001-06-08 CERTIFICATE OF INCORPORATION 2001-06-08

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
19990.00
Total Face Value Of Loan:
19990.00
Date:
2020-05-02
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:
19990.00
Total Face Value Of Loan:
19990.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,990
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,323.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,000
Rent: $4,990
Jobs Reported:
4
Initial Approval Amount:
$19,990
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,141.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,988
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State