Search icon

LY IMAGING WAVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LY IMAGING WAVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2007 (18 years ago)
Entity Number: 3557707
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3567 SHORE PKWY #4, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYUDMILA YALKANOVICH Chief Executive Officer 3567 SHORE PKWY #4, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
LY IMAGING CORPORATION DOS Process Agent 3567 SHORE PKWY #4, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1346705480

Authorized Person:

Name:
LYUDMILA YALKANOVICH
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
2085U0001X - Diagnostic Ultrasound Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 3567 SHORE PKWY #4, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-01-13 2023-10-05 Address 3567 SHORE PKWY #4, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-08-22 2016-01-13 Address 3567 SHORE PKWY, 4, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-08-03 2011-08-22 Address 3567 SHORE PKWY #4, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-08-03 2023-10-05 Address 3567 SHORE PKWY #4, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005002888 2023-10-05 BIENNIAL STATEMENT 2023-08-01
210929001648 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190827060383 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170817006247 2017-08-17 BIENNIAL STATEMENT 2017-08-01
160113006319 2016-01-13 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12565.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State