Search icon

ASSOCIATES IN RADIOLOGY OF PLATTSBURGH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATES IN RADIOLOGY OF PLATTSBURGH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 1972 (54 years ago)
Entity Number: 323144
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 16 DEGRANDPRE WAY STE 600, PLATTSBURGH, NY, United States, 12901
Principal Address: 16 DEGTRANDPRE WAY STE 600, 4, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WOLODYMYR I BULA, MD Chief Executive Officer 16 DEGRANDPRE WAY STE 600, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 DEGRANDPRE WAY STE 600, PLATTSBURGH, NY, United States, 12901

Unique Entity ID

Unique Entity ID:
SLCCWLERJKV6
CAGE Code:
5DGJ6
UEI Expiration Date:
2025-12-16

Business Information

Activation Date:
2024-12-18
Initial Registration Date:
2009-03-26

Commercial and government entity program

CAGE number:
5DGJ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-16

Contact Information

POC:
DIANE HAWKSBY

Form 5500 Series

Employer Identification Number (EIN):
141541177
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-20 2014-04-23 Address 762 RTE 3, STE 14, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2006-03-20 2014-04-23 Address 762 RTE 3, STE 14, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2006-03-20 2014-04-23 Address 762 RTE 3, STE 14, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-03-20 Address 53 BROAD ST, PO BOX 930, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-03-20 Address 53 BROAD ST, PO BOX 930, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200312060235 2020-03-12 BIENNIAL STATEMENT 2020-02-01
200106061713 2020-01-06 BIENNIAL STATEMENT 2018-02-01
140423002530 2014-04-23 BIENNIAL STATEMENT 2014-02-01
101006002488 2010-10-06 BIENNIAL STATEMENT 2010-02-01
080222002616 2008-02-22 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$506,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$506,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$512,217.4
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $506,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State