Search icon

LARCHMONT IMAGING MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LARCHMONT IMAGING MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2003 (22 years ago)
Entity Number: 2917474
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 775 Scarsdale Road,, Unit 4, Yonkers, NY, United States, 10707

DOS Process Agent

Name Role Address
GILA KAMINSKY DOS Process Agent 775 Scarsdale Road,, Unit 4, Yonkers, NY, United States, 10707

Form 5500 Series

Employer Identification Number (EIN):
200039386
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-09 2025-06-09 Address 775 Scarsdale Road,, Unit 4, Yonkers, NY, 10707, USA (Type of address: Service of Process)
2017-05-15 2024-12-09 Address 2430 DAVIDSON AVE, 2ND FLOOR, BRONX, NY, 10468, USA (Type of address: Service of Process)
2005-06-13 2017-05-15 Address TROUTMAN SANDERS LLP, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2003-06-10 2005-06-13 Address ATTN: ERIC D FADER, ESQ., 100 PARK AVE 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609002152 2025-06-09 BIENNIAL STATEMENT 2025-06-09
241209004190 2024-12-09 BIENNIAL STATEMENT 2024-12-09
211123002845 2021-11-23 BIENNIAL STATEMENT 2021-11-23
170515002017 2017-05-15 BIENNIAL STATEMENT 2015-06-01
070702002190 2007-07-02 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
51368.00
Total Face Value Of Loan:
51368.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
42100.00
Total Face Value Of Loan:
42100.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51368
Current Approval Amount:
51368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51664.79
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42100
Current Approval Amount:
42100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42375.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State