Search icon

RADIOLOGIC ASSOCIATES, P. C.

Company Details

Name: RADIOLOGIC ASSOCIATES, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 1970 (54 years ago)
Entity Number: 299192
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 185 RYKOWSKI LN., SUITE 101, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RADIOLOGIC ASSOCIATES, PC DOS Process Agent 185 RYKOWSKI LN., SUITE 101, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
RADIOLOGIC ASSOCIATES, PC Chief Executive Officer 185 RYKOWSKI LN., SUITE 101, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
141514619
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-08 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230509002975 2023-05-09 BIENNIAL STATEMENT 2022-12-01
211210001730 2021-12-10 BIENNIAL STATEMENT 2021-12-10
190110060104 2019-01-10 BIENNIAL STATEMENT 2018-12-01
161206007043 2016-12-06 BIENNIAL STATEMENT 2016-12-01
160803006878 2016-08-03 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
1003250.00
Total Face Value Of Loan:
1003250.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1003250
Current Approval Amount:
1003250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1012842.72

Date of last update: 18 Mar 2025

Sources: New York Secretary of State