Search icon

DYNAMIC MEDICAL IMAGING P.C.

Company Details

Name: DYNAMIC MEDICAL IMAGING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2906952
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 73-36 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-36 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-04-08 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-28 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-19 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-17 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-14 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-14 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-13 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-03 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-26 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130718001103 2013-07-18 ANNULMENT OF DISSOLUTION 2013-07-18
DP-2117042 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030515000389 2003-05-15 CERTIFICATE OF INCORPORATION 2003-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5581407410 2020-05-12 0202 PPP 73-36 GRAND AVE, MASPETH, NY, 11378
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74604
Loan Approval Amount (current) 74604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75246.42
Forgiveness Paid Date 2021-03-22
2672858610 2021-03-15 0202 PPS 7336 Grand Ave, Maspeth, NY, 11378-1531
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74602
Loan Approval Amount (current) 74602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1531
Project Congressional District NY-06
Number of Employees 10
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75372.89
Forgiveness Paid Date 2022-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804174 Americans with Disabilities Act - Other 2018-05-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-09
Termination Date 2019-05-14
Section 1331
Status Terminated

Parties

Name SYPERT
Role Plaintiff
Name DYNAMIC MEDICAL IMAGING P.C.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State