Search icon

NORTHERN RADIOLOGY ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

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 (51 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

National Provider Identifier

NPI Number:
1609845924
Certification Date:
2021-02-17

Authorized Person:

Name:
AMANDA SUE BISIG
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
2085N0904X - Nuclear Radiology Physician
Is Primary:
No
Selected Taxonomy:
2085R0204X - Vascular & Interventional Radiology Physician
Is Primary:
No
Selected Taxonomy:
2085U0001X - Diagnostic Ultrasound Physician
Is Primary:
No
Selected Taxonomy:
2085R0202X - Diagnostic Radiology Physician
Is Primary:
Yes

Contacts:

Fax:
3157865010

Form 5500 Series

Employer Identification Number (EIN):
161037605
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
60
Sponsors Telephone Number:

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 2024-12-10 Address 1571 WASHINGTON ST, SUITE 101, 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528C14039
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-10-01
Description:
RADIOLOGY
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q522: RADIOLOGY SERVICES
Procurement Instrument Identifier:
VA528C04127
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-07-01
Description:
RADIOLOGY SERVICES
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
Q522: RADIOLOGY SERVICES
Procurement Instrument Identifier:
VA528C94211
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11332.00
Base And Exercised Options Value:
11332.00
Base And All Options Value:
11332.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-01
Description:
RADIOLOGY
Naics Code:
621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product Or Service Code:
Q522: RADIOLOGY SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
562500.00
Total Face Value Of Loan:
562500.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$562,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$562,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$565,628.42
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $562,500

Court Cases

Court Case Summary

Filing Date:
2010-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
NORTHERN RADIOLOGY ASSOCIATES, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State