Search icon

SINAI DIAGNOSTICS AND INTERVENTIONAL RADIOLOGY P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SINAI DIAGNOSTICS AND INTERVENTIONAL RADIOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2002 (23 years ago)
Entity Number: 2747629
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 2560 OCEAN AVE, BROOLKLYN, NY, United States, 11229
Address: 2560 OCEAN AVENUE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VADIM KOLENIKOV Chief Executive Officer 2560 OCEAN AVE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2560 OCEAN AVENUE, BROOKLYN, NY, United States, 11229

Links between entities

Type:
Headquarter of
Company Number:
F15000002013
State:
FLORIDA

National Provider Identifier

NPI Number:
1619096484

Authorized Person:

Name:
DR. VADIM KOLESNIKOV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7186154111

Form 5500 Series

Employer Identification Number (EIN):
371425679
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-27 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-27 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150430006218 2015-04-30 BIENNIAL STATEMENT 2014-03-01
120419002674 2012-04-19 BIENNIAL STATEMENT 2012-03-01
101110002320 2010-11-10 BIENNIAL STATEMENT 2010-03-01
080313002650 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060428002721 2006-04-28 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
329532.00
Total Face Value Of Loan:
329532.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$329,535
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$333,597.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $329,529
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$329,532
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$331,906.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $329,532

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State