Search icon

ADIRONDACK RADIOLOGY ASSOCIATES, P.C.

Company Details

Name: ADIRONDACK RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 1971 (54 years ago)
Entity Number: 316335
ZIP code: 12866
County: Warren
Place of Formation: New York
Address: 3 CARE LANE, SUITE 100, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 3 CARE LANE, SUITE 100, SARATOGA SPRINGS, NY, United States, 12866

Contact Details

Phone +1 518-793-1000

Phone +1 518-465-6501

Phone +1 518-587-7773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADIRONDACK RADIOLOGY ASSOCIATES, P.C. DOS Process Agent 3 CARE LANE, SUITE 100, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
DAVID DOLINSKY Chief Executive Officer 3 CARE LANE, SUITE 100, SARATOGA SPRINGS, NY, United States, 12866

National Provider Identifier

NPI Number:
1366437014
Certification Date:
2024-05-21

Authorized Person:

Name:
DAVID DOLINSKY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5187614674

Form 5500 Series

Employer Identification Number (EIN):
141539264
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 11 MURRAY ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-08 Address 3 CARE LANE, SUITE 100, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 3 CARE LANE, SUITE 100, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2013-10-15 2024-07-08 Address 11 MURRAY ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708004100 2024-07-08 BIENNIAL STATEMENT 2024-07-08
211018001779 2021-10-18 BIENNIAL STATEMENT 2021-10-18
131015002009 2013-10-15 BIENNIAL STATEMENT 2013-10-01
20060928062 2006-09-28 ASSUMED NAME CORP INITIAL FILING 2006-09-28
939856-6 1971-10-18 CERTIFICATE OF INCORPORATION 1971-10-18

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1155500.00
Total Face Value Of Loan:
1155500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1155500
Current Approval Amount:
1155500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1165771.11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State