Search icon

FINGER LAKES RADIOLOGY, LLC

Company Details

Name: FINGER LAKES RADIOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2002 (23 years ago)
Entity Number: 2822561
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 196 NORTH STREET, GENEVA, NY, United States, 14456

Contact Details

Phone +1 315-787-5399

Phone +1 315-539-9229

Phone +1 315-787-4904

Phone +1 315-789-0093

Phone +1 315-781-2000

DOS Process Agent

Name Role Address
FINGER LAKES RADIOLOGY, LLC DOS Process Agent 196 NORTH STREET, GENEVA, NY, United States, 14456

National Provider Identifier

NPI Number:
1003864745

Authorized Person:

Name:
RAMANI RAO
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
7162130348
Fax:
3157875391

Form 5500 Series

Employer Identification Number (EIN):
061652961
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-10 2024-10-03 Address 196 NORTH STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2010-11-04 2023-02-10 Address 196 NORTH STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2006-11-16 2010-11-04 Address 35 MASON ST, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2002-10-15 2006-11-16 Address 1600 BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001123 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230210002671 2023-02-10 BIENNIAL STATEMENT 2022-10-01
200207060026 2020-02-07 BIENNIAL STATEMENT 2018-10-01
121113006645 2012-11-13 BIENNIAL STATEMENT 2012-10-01
101104002790 2010-11-04 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
84582.00
Total Face Value Of Loan:
84582.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84582
Current Approval Amount:
84582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85355.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State