Search icon

ADVANTAGE RADIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANTAGE RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 2007 (18 years ago)
Entity Number: 3579299
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 14 BOND ST, STE 340, GREAT NECK, NY, United States, 11021
Principal Address: 14 BON ST, STE 340, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-265-1000

Phone +1 347-394-2502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LOSIK Chief Executive Officer 105 MOUNTAINSIDE VIEW, MORGANVILLE, NJ, United States, 07751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BOND ST, STE 340, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

National Provider Identifier

NPI Number:
1508049735

Authorized Person:

Name:
DR. STEVE B LOSIK
Role:
OWENER
Phone:

Taxonomy:

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

Contacts:

Fax:
7182651002
Fax:
7183752735

History

Start date End date Type Value
2025-03-28 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200811000090 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
120920002135 2012-09-20 BIENNIAL STATEMENT 2011-10-01
071012000281 2007-10-12 CERTIFICATE OF INCORPORATION 2007-10-12

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
37207.00
Total Face Value Of Loan:
37207.00
Date:
2020-07-31
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:
43493.00
Total Face Value Of Loan:
43493.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,493
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,902.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,493
Jobs Reported:
8
Initial Approval Amount:
$37,207
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,727.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $37,206
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State