Search icon

ASSOCIATED RADIOLOGISTS OF THE FINGER LAKES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED RADIOLOGISTS OF THE FINGER LAKES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 1971 (54 years ago)
Entity Number: 307718
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 100 E FOURTEENTH ST, ELMIRA HEIGHTS, NY, United States, 14903
Principal Address: 100 E 14TH ST, ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWIN P. HUTSAL, M.D. Agent 100 EAST 14TH STREET, ELMIRA HEIGHTS, NY, 14903

DOS Process Agent

Name Role Address
ASSOCIATED RADIOLOGISTS OF THE FINGER LAKES PC DOS Process Agent 100 E FOURTEENTH ST, ELMIRA HEIGHTS, NY, United States, 14903

Chief Executive Officer

Name Role Address
EDWIN ACOSTA, MD Chief Executive Officer 100 E FOURTEENTH ST, ELMIRA HEIGHTS, NY, United States, 14903

National Provider Identifier

NPI Number:
1063489060

Authorized Person:

Name:
DAVID T RAYNE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2085U0001X - Diagnostic Ultrasound Physician
Is Primary:
Yes

Contacts:

Fax:
6077346158
Fax:
6077349728

Form 5500 Series

Employer Identification Number (EIN):
221928145
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 100 E FOURTEENTH ST, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 100 E 14TH ST, ELMIRA HEIGHTS, NY, 14903, 1318, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 100 E FOURTEENTH ST, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 100 E 14TH ST, ELMIRA HEIGHTS, NY, 14903, 1318, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501047985 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241106000176 2024-11-06 BIENNIAL STATEMENT 2024-11-06
210720001293 2021-07-20 BIENNIAL STATEMENT 2021-07-20
170901000420 2017-09-01 CERTIFICATE OF CHANGE 2017-09-01
130717002253 2013-07-17 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$584,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$584,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$590,320
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $584,000
Jobs Reported:
23
Initial Approval Amount:
$300,367
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,761.71
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $300,367

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State