Search icon

ADVANCED CARDIOVASCULAR IMAGING, P.C.

Company Details

Name: ADVANCED CARDIOVASCULAR IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2812861
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 33 EVERGREEN CIRCLE, MANHASSET, NY, United States, 11030
Principal Address: 136-20 38TH AVENUE STE 5G, 136-20 38TH AVENUE STE 5G, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED CARDIOVASCULAR IMAGING, P.C PROFIT SHARING PLAN 2023 043713531 2024-10-08 ADVANCED CARDIOVASCULAR IMAGING, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7183211256
Plan sponsor’s address 136-20 38TH AVE. 5G, FLUSHING, NY, 11354
ADVANCED CARDIOVASCULAR IMAGING, P.C PROFIT SHARING PLAN 2022 043713531 2023-03-03 ADVANCED CARDIOVASCULAR IMAGING, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7183539698
Plan sponsor’s address 136-20 38TH AVE. 5G, FLUSHING, NY, 11354
ADVANCED CARDIOVASCULAR IMAGING, P.C PROFIT SHARING PLAN 2021 043713531 2022-10-11 ADVANCED CARDIOVASCULAR IMAGING, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7183539698
Plan sponsor’s address 136-20 38TH AVE. 5G, FLUSHING, NY, 11354
ADVANCED CARDIOVASCULAR IMAGING, P.C PROFIT SHARING PLAN 2020 043713531 2021-04-23 ADVANCED CARDIOVASCULAR IMAGING, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7183539698
Plan sponsor’s address 136-36 39TH AVE. 5TH FL., FLUSHING, NY, 11354
ADVANCED CARDIOVASCULAR IMAGING, P.C. DEFINED BENEFIT PLAN 2019 043713531 2021-03-22 ADVANCED CARDIOVASCULAR IMAGING, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7183539698
Plan sponsor’s address 136-36 39TH AVE. 5TH FL., FLUSHING, NY, 11354
ADVANCED CARDIOVASCULAR IMAGING, P.C PROFIT SHARING PLAN 2019 043713531 2020-07-13 ADVANCED CARDIOVASCULAR IMAGING, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7183539698
Plan sponsor’s address 136-36 39TH AVE. 5TH FL., FLUSHING, NY, 11354
ADVANCED CARDIOVASCULAR IMAGING, P.C. DEFINED BENEFIT PLAN 2018 043713531 2020-10-12 ADVANCED CARDIOVASCULAR IMAGING, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7183539698
Plan sponsor’s address 136-36 39TH AVE. 5TH FL., FLUSHING, NY, 11354
ADVANCED CARDIOVASCULAR IMAGING, P.C PROFIT SHARING PLAN 2018 043713531 2019-07-31 ADVANCED CARDIOVASCULAR IMAGING, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7183539698
Plan sponsor’s address 136-36 39TH AVE. 5TH FL., FLUSHING, NY, 11354
ADVANCED CARDIOVASCULAR IMAGING, P.C. DEFINED BENEFIT PLAN 2017 043713531 2019-07-31 ADVANCED CARDIOVASCULAR IMAGING, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7183539698
Plan sponsor’s address 136-36 39TH AVE. 5TH FL., FLUSHING, NY, 11354
ADVANCED CARDIOVASCULAR IMAGING, P.C PROFIT SHARING PLAN 2017 043713531 2018-04-27 ADVANCED CARDIOVASCULAR IMAGING, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 7183539698
Plan sponsor’s address 136-36 39TH AVE, 5TH FLOOR, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
JIONG-MING HU DOS Process Agent 33 EVERGREEN CIRCLE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JIONG-MING HU MD Chief Executive Officer 136-20 38TH AVENUE STE 5G, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 136-20 38TH AVE, STE 5G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 136-20 38TH AVENUE STE 5G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-09-04 Address 136-20 38TH AVENUE STE 5G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 136-20 38TH AVE, STE 5G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 136-20 38TH AVENUE STE 5G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2024-09-04 Address 136-20 38TH AVE, STE 5G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-09-04 Address 33 EVERGREEN CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2008-08-29 2023-07-14 Address 136-20 38TH AVE, STE 5G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-09-19 2023-07-14 Address 33 EVERGREEN CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001096 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230714004221 2023-07-14 BIENNIAL STATEMENT 2022-09-01
181002007207 2018-10-02 BIENNIAL STATEMENT 2018-09-01
170419006286 2017-04-19 BIENNIAL STATEMENT 2016-09-01
140917006130 2014-09-17 BIENNIAL STATEMENT 2014-09-01
101005002856 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080829002215 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060919002240 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041029002609 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020918000281 2002-09-18 CERTIFICATE OF INCORPORATION 2002-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695297700 2020-05-01 0202 PPP 136-20 38th Ave. 5G, Flushing, NY, 11354
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103400
Loan Approval Amount (current) 103400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104451.23
Forgiveness Paid Date 2021-05-11
4275098700 2021-04-01 0235 PPS 33 Evergreen Cir, Manhasset, NY, 11030-3934
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) 132977
Loan Approval Amount (current) 132977
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 Manhasset, NASSAU, NY, 11030-3934
Project Congressional District NY-03
Number of Employees 12
NAICS code 621111
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 133921.8
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State