Search icon

SCINTILLA IMAGING, INC.

Company Details

Name: SCINTILLA IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320373
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 400 E 70TH ST, STE 401, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHVINI GOHAL Chief Executive Officer 400 E 70TH ST, STE 401, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 E 70TH ST, STE 401, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1396913356

Authorized Person:

Name:
ROBERT NEKRICH
Role:
DOTOR
Phone:

Taxonomy:

Selected Taxonomy:
2085B0100X - Body Imaging Physician
Is Primary:
No
Selected Taxonomy:
2085N0904X - Nuclear Radiology Physician
Is Primary:
No
Selected Taxonomy:
2085R0204X - Vascular & Interventional Radiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 400 E 70TH ST, STE 401, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-02-19 2024-11-22 Address 400 E 70TH ST, STE 401, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-04-04 2024-11-22 Address 400 E 70TH ST, STE 401, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-03-19 2014-02-19 Address 400 E 70TH ST, STE 401, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-02-14 2012-04-04 Address 400 EAST 70TH STREET, STE 401, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122002594 2024-11-22 BIENNIAL STATEMENT 2024-11-22
200205060197 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180213006170 2018-02-13 BIENNIAL STATEMENT 2018-02-01
160202007167 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140219006141 2014-02-19 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
46700.00
Total Face Value Of Loan:
46700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46700
Current Approval Amount:
46700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39799.24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State