Search icon

NEW YORK HOME X-RAY LLC

Company Details

Name: NEW YORK HOME X-RAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034084
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 527 ROUTE 22, STE. 4, PAWLING, NY, United States, 12564

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK HOME X-RAY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 200975541 2024-06-13 NEW YORK HOME X-RAY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 451120
Sponsor’s telephone number 8455903331
Plan sponsor’s address 527 ROUTE 22 STE 4, PAWLING, NY, 12564

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing MEAGAN MCCOY
NEW YORK HOME X-RAY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 200975541 2023-07-13 NEW YORK HOME X-RAY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 451120
Sponsor’s telephone number 8455903331
Plan sponsor’s address 527 ROUTE 22 STE 4, PAWLING, NY, 12564

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing MEAGAN MCCOY
NEW YORK HOME X-RAY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 200975541 2022-07-06 NEW YORK HOME X-RAY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 451120
Sponsor’s telephone number 8455903331
Plan sponsor’s address 3 ARCH STREET, PAWLING, NY, 12564

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing MEAGAN MCCOY
NEW YORK HOME X-RAY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 200975541 2021-08-02 NEW YORK HOME X-RAY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 451120
Sponsor’s telephone number 8455903331
Plan sponsor’s address 3 ARCH STREET, PAWLING, NY, 12564

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing MEAGAN MCCOY
NEW YORK HOME X-RAY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 200975541 2020-09-02 NEW YORK HOME X-RAY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 451120
Sponsor’s telephone number 8455903331
Plan sponsor’s address 3 ARCH STREET, PAWLING, NY, 12564

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing TIMOTHY DALY
NEW YORK HOME X-RAY LLC 401 K PROFIT SHARING PLAN TRUST 2018 200975541 2019-05-22 NEW YORK HOME X-RAY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 451120
Sponsor’s telephone number 8455903331
Plan sponsor’s address 3 ARCH STREET, PAWLING, NY, 12564

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing TIM DALY
NEW YORK HOME X-RAY LLC 401 K PROFIT SHARING PLAN TRUST 2017 200975541 2018-09-04 NEW YORK HOME X-RAY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 451120
Sponsor’s telephone number 8455903331
Plan sponsor’s address 3 ARCH STREET, PAWLING, NY, 12564

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing TIMOTHY DALY
NEW YORK HOME X-RAY LLC 401 K PROFIT SHARING PLAN TRUST 2016 200975541 2017-06-21 NEW YORK HOME X-RAY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 451120
Sponsor’s telephone number 8455903331
Plan sponsor’s address 3 ARCH STREET, PAWLING, NY, 12564

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing TIMOTHY DALY
NEW YORK HOME X-RAY LLC 401 K PROFIT SHARING PLAN TRUST 2015 200975541 2016-06-10 NEW YORK HOME X-RAY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 451120
Sponsor’s telephone number 8455903331
Plan sponsor’s address 3 ARCH STREET, PAWLING, NY, 12564

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing TIMOTHY DALY

DOS Process Agent

Name Role Address
NEW YORK HOME X-RAY LLC DOS Process Agent 527 ROUTE 22, STE. 4, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2014-03-20 2024-11-25 Address 3 ARCH STREET, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2004-03-31 2014-03-20 Address 22 MARTINGALE WAY, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125004470 2024-11-25 BIENNIAL STATEMENT 2024-11-25
220302001024 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200309060630 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180321006101 2018-03-21 BIENNIAL STATEMENT 2018-03-01
140401006237 2014-04-01 BIENNIAL STATEMENT 2014-03-01
140320000569 2014-03-20 CERTIFICATE OF AMENDMENT 2014-03-20
120426002508 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100414003287 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080312002673 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060327002137 2006-03-27 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8351287104 2020-04-15 0202 PPP 3 Arch Street, Pawling, NY, 12564
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67050
Loan Approval Amount (current) 67050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67516.59
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State