Search icon

MIDTOWN SINUS IMAGING, PLLC

Company Details

Name: MIDTOWN SINUS IMAGING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3464087
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O MORRIS NEJAT, MD, 116 EAST 36TH STREET / LL, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-6321

DOS Process Agent

Name Role Address
MIDTOWN SINUS IMAGING, PLLC DOS Process Agent C/O MORRIS NEJAT, MD, 116 EAST 36TH STREET / LL, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1801070412

Authorized Person:

Name:
MORRIS NEJAT
Role:
OWNER/ORGANIZER
Phone:

Taxonomy:

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

Contacts:

Fax:
2122140831

Form 5500 Series

Employer Identification Number (EIN):
208317171
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-31 2025-01-02 Address C/O MORRIS NEJAT, MD, 116 EAST 36TH STREET / LL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-01-08 2024-12-31 Address C/O MORRIS NEJAT, MD, 116 EAST 36TH STREET / LL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-12 2021-01-08 Address C/O MORRIS NEJAT, MD, 116-120 EAST 36TH STREET / LL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-01-18 2011-04-12 Address 116-120 EAST 36TH STREET, LL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001291 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241231003711 2024-12-31 BIENNIAL STATEMENT 2024-12-31
210108060409 2021-01-08 BIENNIAL STATEMENT 2021-01-01
170201007239 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150114006643 2015-01-14 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
304527.00
Total Face Value Of Loan:
304527.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304527
Current Approval Amount:
304527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
308298.91

Date of last update: 28 Mar 2025

Sources: New York Secretary of State