Search icon

RAMAPO RADIOLOGY ASSOCIATES, P. C.

Company Details

Name: RAMAPO RADIOLOGY ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 1970 (55 years ago)
Entity Number: 294908
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, United States, 10954
Principal Address: 255 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT G LUCHS Chief Executive Officer 255 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
SAVAD CHURGIN, LLP DOS Process Agent 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, United States, 10954

History

Start date End date Type Value
2016-04-11 2021-03-11 Address 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, 10954, USA (Type of address: Service of Process)
2001-04-11 2016-04-11 Address ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2001-04-11 2016-04-11 Address ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2001-04-11 2016-04-11 Address 55 OLD TURNPIKE ROAD, STE 209, NANUET, NY, 10954, USA (Type of address: Service of Process)
1995-05-01 2001-04-11 Address HARVEY PECK, POMONA PROF PLAZA 972 RTE 45, POMONA, NY, 10970, 9806, USA (Type of address: Service of Process)
1995-05-01 2001-04-11 Address 60 ARMOUR RD, MAHWAH, NJ, 07430, 1844, USA (Type of address: Chief Executive Officer)
1995-05-01 2001-04-11 Address POMOUA PROF PLAZA, 972 RTE 45, POMONA, NY, 10970, 9806, USA (Type of address: Principal Executive Office)
1970-08-26 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-08-26 1995-05-01 Address 5 NO JACKSON ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060077 2021-03-11 BIENNIAL STATEMENT 2020-08-01
160411002006 2016-04-11 BIENNIAL STATEMENT 2014-08-01
20151211059 2015-12-11 ASSUMED NAME CORP INITIAL FILING 2015-12-11
060830002464 2006-08-30 BIENNIAL STATEMENT 2006-08-01
040916002038 2004-09-16 BIENNIAL STATEMENT 2004-08-01
030107002666 2003-01-07 BIENNIAL STATEMENT 2002-08-01
010411002604 2001-04-11 BIENNIAL STATEMENT 2000-08-01
010409002396 2001-04-09 BIENNIAL STATEMENT 2000-08-01
980915002566 1998-09-15 BIENNIAL STATEMENT 1998-08-01
960910002340 1996-09-10 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3615087105 2020-04-11 0202 PPP 320 Robinson Avenue, NEWBURGH, NY, 12550-3338
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1374400
Loan Approval Amount (current) 1374400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-3338
Project Congressional District NY-18
Number of Employees 145
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1382608.75
Forgiveness Paid Date 2020-11-27
8579898309 2021-01-29 0202 PPS 320 Robinson Ave, Newburgh, NY, 12550-3353
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300000
Loan Approval Amount (current) 1300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3353
Project Congressional District NY-18
Number of Employees 127
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1308975.34
Forgiveness Paid Date 2021-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State