Search icon

NORTHEAST VASCULAR IMAGING GROUP, INC.

Company Details

Name: NORTHEAST VASCULAR IMAGING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3331016
ZIP code: 12148
County: Saratoga
Place of Formation: New York
Address: 25 BRIDLEWOOD LOOP, REXFORD, NY, United States, 12148
Principal Address: 35A POINT WEST DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHEAST VASCULAR IMAGING GROUP, 401(K) P/S PLAN 2010 204446218 2011-02-11 NORTHEAST VASCULAR IMAGING GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5186989700
Plan sponsor’s address 35A POINTE WEST DRIVE, CLIFTON PARK, NY, 12065

Plan administrator’s name and address

Administrator’s EIN 204446218
Plan administrator’s name NORTHEAST VASCULAR IMAGING GROUP, INC.
Plan administrator’s address 35A POINTE WEST DRIVE, CLIFTON PARK, NY, 12065
Administrator’s telephone number 5186989700

Signature of

Role Plan administrator
Date 2011-02-11
Name of individual signing TIMOTHY ZORN
NORTHEAST VASCULAR IMAGING GROUP, 401(K) P/S PLAN 2009 204446218 2010-07-28 NORTHEAST VASCULAR IMAGING GROUP, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5186989700
Plan sponsor’s address 35A POINTE WEST DRIVE, CLIFTON PARK, NY, 12065

Plan administrator’s name and address

Administrator’s EIN 204446218
Plan administrator’s name NORTHEAST VASCULAR IMAGING GROUP, INC.
Plan administrator’s address 35A POINTE WEST DRIVE, CLIFTON PARK, NY, 12065
Administrator’s telephone number 5186989700

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing TIMOTHY ZORN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BRIDLEWOOD LOOP, REXFORD, NY, United States, 12148

Chief Executive Officer

Name Role Address
TIMOTHY ZORN Chief Executive Officer 35A POINT WEST DRIVE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2008-03-19 2016-04-26 Address 35A POINT WEST DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2006-03-08 2008-03-19 Address 1 FALLENTREE LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160426000588 2016-04-26 CERTIFICATE OF CHANGE 2016-04-26
100326002806 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080319002119 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060308000830 2006-03-08 CERTIFICATE OF INCORPORATION 2006-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7735728607 2021-03-24 0248 PPP 25 Bridlewood Loop, Rexford, NY, 12148-1701
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32795
Loan Approval Amount (current) 32795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rexford, SARATOGA, NY, 12148-1701
Project Congressional District NY-20
Number of Employees 1
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32951.69
Forgiveness Paid Date 2021-09-21

Date of last update: 11 Mar 2025

Sources: New York Secretary of State