Search icon

ON SITE IMAGING INC.

Company Details

Name: ON SITE IMAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3476285
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 14 kraft drive, utica ny 13502, UTICA, NY, United States, 13502
Principal Address: 14 KRAFT DRIVE, DEERFIELD, NY, United States, 13502

Contact Details

Phone +1 315-733-8393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ON SITE IMAGING INC. DOS Process Agent 14 kraft drive, utica ny 13502, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
SALVATORE F NICOLETTE Chief Executive Officer 14 KRAFT DRIVE, DEERFIELD, NY, United States, 13502

National Provider Identifier

NPI Number:
1538494521

Authorized Person:

Name:
MR. SALVATORE NICOLETTE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 14 KRAFT DRIVE, DEERFIELD, NY, 13502, USA (Type of address: Chief Executive Officer)
2019-02-06 2025-02-01 Address 14 KRAFT DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process)
2009-01-22 2025-02-01 Address 14 KRAFT DRIVE, DEERFIELD, NY, 13502, USA (Type of address: Chief Executive Officer)
2007-02-13 2019-02-06 Address 14 KRAFT DRIVE, DEERFIELD, NY, 13502, USA (Type of address: Service of Process)
2007-02-13 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201039043 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230203001256 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210201060036 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060017 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170210000004 2017-02-10 ANNULMENT OF DISSOLUTION 2017-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
24110.00
Total Face Value Of Loan:
24110.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24110
Current Approval Amount:
24110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24304.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State