Search icon

COMPLETE RADIOLOGY READING SERVICES, PLLC

Company Details

Name: COMPLETE RADIOLOGY READING SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766960
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 400 POST AVE. - STE 104, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 POST AVE. - STE 104, WESTBURY, NY, United States, 11590

Agent

Name Role Address
ALLEN ROTHPEARL Agent 400 POST AVE. - STE 104, WESTBURY, NY, 11590

History

Start date End date Type Value
2002-05-14 2007-10-03 Address 151 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent)
2002-05-14 2007-10-03 Address 151 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071003000932 2007-10-03 CERTIFICATE OF CHANGE 2007-10-03
070810000624 2007-08-10 CERTIFICATE OF PUBLICATION 2007-08-10
040804002106 2004-08-04 BIENNIAL STATEMENT 2004-05-01
020514000683 2002-05-14 ARTICLES OF ORGANIZATION 2002-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217627705 2020-05-01 0235 PPP 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34167
Loan Approval Amount (current) 34167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34500.91
Forgiveness Paid Date 2021-04-29
3333428708 2021-03-31 0235 PPS 500 Old Country Rd Ste 316, Garden City, NY, 11530-1944
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34167
Loan Approval Amount (current) 34167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1944
Project Congressional District NY-04
Number of Employees 3
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34497.19
Forgiveness Paid Date 2022-03-23

Date of last update: 12 Mar 2025

Sources: New York Secretary of State