Search icon

PROSPECT HILL RADIOLOGY GROUP, P.C.

Company claim

Is this your business?

Get access!

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

Contact Details

Phone +1 315-448-5274

Phone +1 315-475-8402

Phone +1 315-682-0909

Phone +1 315-488-0996

Phone +1 315-703-5114

Phone +1 607-756-4600

Phone +1 315-792-4623

Phone +1 315-442-1513

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

National Provider Identifier

NPI Number:
1235122425

Authorized Person:

Name:
DR. ALAN FOSTER
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

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 2024-04-03 Address 104 UNION AVE STE 905, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1062878.00
Total Face Value Of Loan:
1062878.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$840,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$840,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$721,137.41
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $839,999
Jobs Reported:
23
Initial Approval Amount:
$1,062,878
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,062,878
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,073,972.7
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $797,158.5
Utilities: $265,719.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State