Search icon

PROSPECT HILL RADIOLOGY GROUP, P.C.

Company Details

Name: PROSPECT HILL RADIOLOGY GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1971 (54 years ago)
Entity Number: 312620
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203
Principal Address: 104 UNION AVE STE 905, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP FRACCOLA Chief Executive Officer 104 UNION AVE STE 905, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
PROSPECT HILL RADIOLOGY GROUP, P.C. DOS Process Agent 301 PROSPECT AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2025-01-22 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-04-03 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-04-03 2024-04-03 Address 104 UNION AVE STE 905, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-05-18 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-06-03 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2020-08-21 2024-04-03 Address 104 UNION AVE STE 905, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1997-08-25 2020-08-21 Address 301 PROSPECT AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-04-20 1997-08-25 Address 301 PROSPECT AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-04-20 2024-04-03 Address 301 PROSPECT AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001806 2024-04-03 BIENNIAL STATEMENT 2024-04-03
221020002298 2022-10-20 BIENNIAL STATEMENT 2021-08-01
200821060053 2020-08-21 BIENNIAL STATEMENT 2019-08-01
110818003094 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090819002020 2009-08-19 BIENNIAL STATEMENT 2009-08-01
20071025051 2007-10-25 ASSUMED NAME CORP DISCONTINUANCE 2007-10-25
051101002729 2005-11-01 BIENNIAL STATEMENT 2005-08-01
C320200-2 2002-08-19 ASSUMED NAME CORP INITIAL FILING 2002-08-19
010912002866 2001-09-12 BIENNIAL STATEMENT 2001-08-01
010215000205 2001-02-15 CERTIFICATE OF AMENDMENT 2001-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1122277302 2020-04-28 0248 PPP 104 UNION AVE STE 905, SYRACUSE, NY, 13203
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1062878
Loan Approval Amount (current) 1062878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 23
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1073972.7
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State