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 (19 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6YMG6
UEI Expiration Date:
2015-07-11

Business Information

Doing Business As:
WPMI
Activation Date:
2014-07-11
Initial Registration Date:
2013-07-30

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
42962.50
Total Face Value Of Loan:
42962.50
Date:
2020-04-11
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:
38817.50
Total Face Value Of Loan:
38817.50

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42962.5
Current Approval Amount:
42962.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43169.66

Date of last update: 28 Mar 2025

Sources: New York Secretary of State