Search icon

NORTHERN RADIOLOGY ASSOCIATES, P.C.

Company Details

Name: NORTHERN RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1975 (50 years ago)
Entity Number: 359188
ZIP code: 34759
County: Jefferson
Place of Formation: New York
Address: PO BOX 580569, KISSIMMEE, FL, United States, 34759
Principal Address: 37171 ST RTE 12E, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEAN PHILLIPS DOS Process Agent PO BOX 580569, KISSIMMEE, FL, United States, 34759

Chief Executive Officer

Name Role Address
DANIEL GRAY Chief Executive Officer P.O. BOX 580569, KISSIMMEE, FL, United States, 34759

History

Start date End date Type Value
2024-12-10 2024-12-10 Address P.O. BOX 580569, KISSIMMEE, FL, 34759, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 1571 WASHINGTON ST, SUITE 101, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2024-12-10 Address 1571 WASHINGTON ST, SUITE 101, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2020-02-19 2021-01-05 Address 1571 WASHINGTON ST, SUITE 101, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2020-02-19 2024-12-10 Address 1571 WASHINGTON ST, SUITE 101, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2015-10-14 2020-02-19 Address 1571 WASHINGTON ST, SUITE 101, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2015-10-14 2020-02-19 Address 1571 WASHINGTON ST, SUITE 101, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2001-01-26 2015-10-14 Address 161 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2001-01-26 2015-10-14 Address 161 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210001878 2024-12-10 BIENNIAL STATEMENT 2024-12-10
210105062071 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200219060175 2020-02-19 BIENNIAL STATEMENT 2019-01-01
151014002001 2015-10-14 BIENNIAL STATEMENT 2015-01-01
20060127022 2006-01-27 ASSUMED NAME LLC INITIAL FILING 2006-01-27
010126002487 2001-01-26 BIENNIAL STATEMENT 2001-01-01
A204337-4 1975-01-02 CERTIFICATE OF INCORPORATION 1975-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8653957001 2020-04-08 0248 PPP 1571 WASHINGTON ST SUITE 101, WATERTOWN, NY, 13601-9304
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562500
Loan Approval Amount (current) 562500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-9304
Project Congressional District NY-24
Number of Employees 39
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 565628.42
Forgiveness Paid Date 2020-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State