Search icon

NEW MILLENNIUM MEDICAL IMAGING, P.C.

Company Details

Name: NEW MILLENNIUM MEDICAL IMAGING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 2008 (17 years ago)
Entity Number: 3729676
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 138-48 ELDER AVENUE, FLUSHING, NY, United States, 11355
Principal Address: 138-48 ELDER AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-48 ELDER AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
EMMANUEL VARNNARIS MD Chief Executive Officer 138-48 ELDER AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-08-14 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-06 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-08 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-08 2011-10-17 Address 563 CEDAR SWAMP ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121127002390 2012-11-27 BIENNIAL STATEMENT 2012-10-01
111017000401 2011-10-17 CERTIFICATE OF CHANGE 2011-10-17
081008000003 2008-10-08 CERTIFICATE OF INCORPORATION 2008-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358767306 2020-04-30 0202 PPP 138-48 Elder Ave, Flushing, NY, 11355
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135977
Loan Approval Amount (current) 135977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 12
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137744.7
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State