Search icon

CENTRICAL MEDICAL IMAGING, LLC

Company Details

Name: CENTRICAL MEDICAL IMAGING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2002 (23 years ago)
Entity Number: 2808821
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 137-10 NORTHERN BLVD., FLUSHING, NY, United States, 11354

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRICAL MEDICAL IMAGING 401K & PROFIT SHARING PLAN 2015 421552542 2016-11-03 CENTRICAL MEDICAL IMAGING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7188889180
Plan sponsor’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2016-11-03
Name of individual signing JIANG ZHAO
Role Employer/plan sponsor
Date 2016-11-03
Name of individual signing JIANG ZHAO
CENTRICAL MEDICAL IMAGING 401K & PROFIT SHARING PLAN 2015 421552542 2016-05-31 CENTRICAL MEDICAL IMAGING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7188889180
Plan sponsor’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing JIANG ZHAO
CENTRICAL MEDICAL IMAGING 401K & PROFIT SHARING PLAN 2014 421552542 2015-07-14 CENTRICAL MEDICAL IMAGING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7188889180
Plan sponsor’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JIANG ZHAO
CENTRICAL MEDICAL IMAGING 401K & PROFIT SHARING PLAN 2013 421552542 2015-06-04 CENTRICAL MEDICAL IMAGING LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7188889180
Plan sponsor’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing JIANG ZHAO
CENTRICAL MEDICAL IMAGING 401K & PROFIT SHARING PLAN 2013 421552542 2015-06-06 CENTRICAL MEDICAL IMAGING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7188889180
Plan sponsor’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing JIANG ZHAO
CENTRICAL MEDICAL IMAGING 401K & PROFIT SHARING PLAN 2012 421552542 2015-06-06 CENTRICAL MEDICAL IMAGING LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7188889180
Plan sponsor’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing JIANG ZHAO
CENTRICAL MEDICAL IMAGING 401K & PROFIT SHARING PLAN 2012 421552542 2015-07-14 CENTRICAL MEDICAL IMAGING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7188889180
Plan sponsor’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing JIANG ZHAO
CENTRICAL MEDICAL IMAGING 401K & PROFIT SHARING PLAN 2012 421552542 2015-06-04 CENTRICAL MEDICAL IMAGING LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7188889180
Plan sponsor’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing JIANG ZHAO
CENTRICAL MEDICAL IMAGING 401K & PROFIT SHARING PLAN 2011 421552542 2012-07-02 CENTRICAL MEDICAL IMAGING LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7188889180
Plan sponsor’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354

Plan administrator’s name and address

Administrator’s EIN 421552542
Plan administrator’s name CENTRICAL MEDICAL IMAGING LLC
Plan administrator’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354
Administrator’s telephone number 7188889180

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing JIANG ZHAO
CENTRICAL MEDICAL IMAGING 401K & PROFIT SHARING PLAN 2010 421552542 2012-01-19 CENTRICAL MEDICAL IMAGING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7188889180
Plan sponsor’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354

Plan administrator’s name and address

Administrator’s EIN 421552542
Plan administrator’s name CENTRICAL MEDICAL IMAGING LLC
Plan administrator’s address 137-10 NORTHERN BLVD, FLUSHING, NY, 11354
Administrator’s telephone number 7188889180

Signature of

Role Plan administrator
Date 2012-01-19
Name of individual signing JIANG ZHAO

DOS Process Agent

Name Role Address
CENTRICAL MEDICAL IMAGING, LLC DOS Process Agent 137-10 NORTHERN BLVD., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2002-09-06 2024-09-06 Address 137-10 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906000925 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220128001937 2022-01-28 BIENNIAL STATEMENT 2022-01-28
170816006036 2017-08-16 BIENNIAL STATEMENT 2016-09-01
150324006184 2015-03-24 BIENNIAL STATEMENT 2014-09-01
120910006692 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101124002296 2010-11-24 BIENNIAL STATEMENT 2010-09-01
080918002318 2008-09-18 BIENNIAL STATEMENT 2008-09-01
061017002088 2006-10-17 BIENNIAL STATEMENT 2006-09-01
060822002400 2006-08-22 BIENNIAL STATEMENT 2006-09-01
050609002327 2005-06-09 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9213178501 2021-03-12 0202 PPS 13710 Northern Blvd, Flushing, NY, 11354-4122
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240000
Loan Approval Amount (current) 240000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4122
Project Congressional District NY-06
Number of Employees 240
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241737.87
Forgiveness Paid Date 2021-12-08
2660377201 2020-04-16 0202 PPP 137-10 NORTHERN BLVD, FLUSHING, NY, 11354
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240000
Loan Approval Amount (current) 240000
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 21
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241672.53
Forgiveness Paid Date 2020-12-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State