Search icon

RICHMOND HILL RADIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND HILL RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 2003 (22 years ago)
Entity Number: 2977678
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-25 Kissena Boulevard, Suite 121, Flushing, NY, United States, 11355

Contact Details

Phone +1 718-321-2849

Phone +1 718-846-0606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-25 Kissena Boulevard, Suite 121, Flushing, NY, United States, 11355

Chief Executive Officer

Name Role Address
WEN Y WANG Chief Executive Officer 41-25 KISSENA BOULEVARD, SUITE 121, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1174586879
Certification Date:
2021-09-28

Authorized Person:

Name:
WEN YI WANG
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7188468684

Form 5500 Series

Employer Identification Number (EIN):
200448822
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 116-14 MYRTLE AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 41-25 KISSENA BOULEVARD, SUITE 121, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-08-29 Address 116-14 MYRTLE AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-11-01 Address 41-25 KISSENA BOULEVARD, SUITE 121, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101040733 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230829000925 2023-08-29 BIENNIAL STATEMENT 2021-11-01
191101060035 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171116006053 2017-11-16 BIENNIAL STATEMENT 2017-11-01
131203002130 2013-12-03 BIENNIAL STATEMENT 2013-11-01

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$289,882
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,882
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$291,618.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $289,880
Utilities: $1
Jobs Reported:
240
Initial Approval Amount:
$427,405
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,405
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$432,594.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $303,908
Utilities: $9,780
Rent: $99,326
Healthcare: $12240
Debt Interest: $2,151

Court Cases

Court Case Summary

Filing Date:
2013-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ANNAMANTHADOO
Party Role:
Plaintiff
Party Name:
RICHMOND HILL RADIOLOGY, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State