Search icon

JUNIPER RADIOLOGY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JUNIPER RADIOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 2007 (18 years ago)
Entity Number: 3496821
ZIP code: 14127
County: Chautauqua
Place of Formation: New York
Principal Address: 5951 BUNTING ROAD, ORCHARD PARK, NY, United States, 14127
Address: 5951 BUNTING RD, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-592-2871

Phone +1 716-934-9001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK W FENZL DOS Process Agent 5951 BUNTING RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MARK W FENZL Chief Executive Officer P.O. BOX 1314, ORCHARD PARK, NY, United States, 14127

Unique Entity ID

Unique Entity ID:
MJJUECRQ5A85
UEI Expiration Date:
2026-02-23

Business Information

Doing Business As:
JUNIPER RADIOLOGY PC
Division Name:
JUNIPER RADIOLOGY PC
Activation Date:
2025-02-25
Initial Registration Date:
2022-04-07

National Provider Identifier

NPI Number:
1992827729
Certification Date:
2020-04-23

Authorized Person:

Name:
MARK FENZL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
208741653
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-30 2021-03-01 Address 12667 SENECA ROAD, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer)
2007-03-29 2017-03-10 Address 1800 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060371 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190308060019 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170310006018 2017-03-10 BIENNIAL STATEMENT 2017-03-01
130319006230 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110405002142 2011-04-05 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$77,940
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,566.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $77,939

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State