Search icon

NORTHERN RADIOLOGY IMAGING, PLLC

Company Details

Name: NORTHERN RADIOLOGY IMAGING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Sep 2001 (24 years ago)
Date of dissolution: 30 Jun 2022
Entity Number: 2678352
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1571 WASHINGTON STREET, SUITE 101, WATERTOWN, NY, United States, 13601

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78R40 Active Non-Manufacturer 2014-10-16 2024-03-10 2026-05-17 2022-05-30

Contact Information

POC AMANDA BISIG
Phone +1 315-786-5047
Fax +1 315-786-5010
Address 120 WASHINGTON ST STE 406, WATERTOWN, JEFFERSON, NY, 13601 3330, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
NORTHERN RADIOLOGY IMAGING, PLLC DOS Process Agent 1571 WASHINGTON STREET, SUITE 101, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2020-02-19 2022-07-01 Address 1571 WASHINGTON STREET, SUITE 101, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2001-09-06 2020-02-19 Address 1571 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701000356 2022-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-30
200219060168 2020-02-19 BIENNIAL STATEMENT 2019-09-01
111004002472 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090901002392 2009-09-01 BIENNIAL STATEMENT 2009-09-01
050902002191 2005-09-02 BIENNIAL STATEMENT 2005-09-01
030902002157 2003-09-02 BIENNIAL STATEMENT 2003-09-01
011121000323 2001-11-21 AFFIDAVIT OF PUBLICATION 2001-11-21
011121000321 2001-11-21 AFFIDAVIT OF PUBLICATION 2001-11-21
010906000745 2001-09-06 ARTICLES OF ORGANIZATION 2001-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362597105 2020-04-13 0248 PPP 1571 WASHINGTON ST, WATERTOWN, NY, 13601-9304
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86417
Loan Approval Amount (current) 86417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-9304
Project Congressional District NY-24
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86883.42
Forgiveness Paid Date 2020-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State