Search icon

WESTCHESTER PET & MEDICAL IMAGING, P.C.

Company Details

Name: WESTCHESTER PET & MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 2006 (18 years ago)
Entity Number: 3443459
ZIP code: 10532
County: Westchester
Place of Formation: New York
Principal Address: 19 BRADHURST AVE, STE 1200, HAWTHORNE, NY, United States, 10532
Address: 19 BRADHURST AVE, STE 1200N, HAWTORNE, NY, United States, 10532

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER RIEDL MD DOS Process Agent 19 BRADHURST AVE, STE 1200N, HAWTORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
CHRISTOPHER RIEDL MD Chief Executive Officer 19 BRADHURST AVE, STE 1200, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2023-11-30 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-03-28 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-03-28 2023-03-28 Address 19 BRADHURST AVE, STE 1200N, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 19 BRADHURST AVE, STE 1200, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2020-04-01 2023-03-28 Address 19 BRADHURST AVE, STE 1200N, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2020-04-01 2023-03-28 Address 19 BRADHURST AVE, STE 1200N, HAWTORNE, NY, 10532, USA (Type of address: Service of Process)
2008-11-14 2020-04-01 Address 19 BRADHURST AVE, STE 1200, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2008-11-14 2020-04-01 Address 19 BRADHURST AVE, STE 1200, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2006-11-30 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2006-11-30 2020-04-01 Address 19 BRADHURST AVE STE 1200, HAWTORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328000899 2023-03-28 BIENNIAL STATEMENT 2022-11-01
200401061498 2020-04-01 BIENNIAL STATEMENT 2018-11-01
121113006306 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101119002182 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081114002811 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061130000176 2006-11-30 CERTIFICATE OF INCORPORATION 2006-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5999148604 2021-03-20 0202 PPS 19 Bradhurst Ave Ste 1200, Hawthorne, NY, 10532-2173
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42962.5
Loan Approval Amount (current) 42962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-2173
Project Congressional District NY-17
Number of Employees 2
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43169.66
Forgiveness Paid Date 2021-09-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State