Search icon

NEW YORK MEDICAL IMAGING ASSOCIATES, P.C.

Company Details

Name: NEW YORK MEDICAL IMAGING ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 1972 (53 years ago)
Entity Number: 328563
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 165 EAST 84TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MAKLANSKY, MD Chief Executive Officer 165 EAST 84TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
DANIEL MAKLANSKY DOS Process Agent 165 EAST 84TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2021-09-08 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-15 2012-06-12 Address 165 EAST 84TH STREET, NEW YORK, NY, 10028, 2049, USA (Type of address: Service of Process)
2002-10-04 2008-04-14 Name MAKLANSKY, GRUNTHER, KURZBAN, COHEN, ZIMMER, HYMAN & BERSON, M.D., P.C.
1992-12-23 2006-05-15 Address 1075 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-12-23 2006-05-15 Address 1075 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1988-12-08 2002-10-04 Name MAKLANSKY, GRUNTHER, KURZBAN, STOLL, COHEN & ZIMMER, M.D., P.C.
1985-07-05 1988-12-08 Name MAKLANSKY, GRUNTHER, KURZBAN & STOLL, M.D., P.C.
1983-07-22 1985-07-05 Name DANIEL MAKLANSKY, M.D. AND JEROLD D. KURZBAN, M.D., P.C.
1972-04-24 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-04-24 1983-07-22 Name DANIEL MAKLANSKY, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
140703002157 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120612002735 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100514002472 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080414000146 2008-04-14 CERTIFICATE OF AMENDMENT 2008-04-14
080407002338 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060927000592 2006-09-27 CERTIFICATE OF MERGER 2006-09-30
060515002202 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040503002402 2004-05-03 BIENNIAL STATEMENT 2004-04-01
C335598-2 2003-08-22 ASSUMED NAME CORP INITIAL FILING 2003-08-22
021004000086 2002-10-04 CERTIFICATE OF AMENDMENT 2002-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265447710 2020-05-01 0202 PPP 165 E 84TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1561427
Loan Approval Amount (current) 1561427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 81
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1581957.16
Forgiveness Paid Date 2021-08-30
9829468307 2021-01-31 0202 PPS 165 E 84th St, New York, NY, 10028-2049
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 538465
Loan Approval Amount (current) 538465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-2049
Project Congressional District NY-12
Number of Employees 66
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 545149.15
Forgiveness Paid Date 2022-05-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State