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

National Provider Identifier

NPI Number:
1093766131

Authorized Person:

Name:
DR. LEWIS M BOBROFF
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8453577907

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
1300000.00
Total Face Value Of Loan:
1300000.00
Date:
2020-04-13
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:
1374400.00
Total Face Value Of Loan:
1374400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1374400
Current Approval Amount:
1374400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1382608.75
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1300000
Current Approval Amount:
1300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1308975.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State