Search icon

WESTCHESTER PET & MEDICAL IMAGING, P.C.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

CAGE number:
6YMG6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
KUO CHAO

National Provider Identifier

NPI Number:
1841483625
Certification Date:
2024-10-31

Authorized Person:

Name:
DR. CHRISTOPHER RIEDL
Role:
PRESIDENT & TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
9173473172

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

Jobs Reported:
2
Initial Approval Amount:
$42,962.5
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,962.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,169.66
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $42,961.5
Jobs Reported:
2
Initial Approval Amount:
$38,817.5
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,817.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,190.58
Servicing Lender:
United Midwest Savings Bank, National Association
Use of Proceeds:
Payroll: $38,817.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State