Search icon

GREAT LAKES MEDICAL IMAGING, LLC

Company Details

Name: GREAT LAKES MEDICAL IMAGING, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038231
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 111 N. Maplemere Road, Suite 120, Williamsville, NY, United States, 14221

Contact Details

Phone +1 716-898-2840

Phone +1 716-898-3000

Phone +1 315-507-5144

Phone +1 716-859-5600

Phone +1 716-433-9525

Phone +1 716-568-6400

Phone +1 845-673-6446

Phone +1 716-836-4646

Phone +1 585-266-4000

Phone +1 716-844-5300

Phone +1 716-362-1545

Phone +1 716-373-2600

Phone +1 716-514-5700

Phone +1 716-256-1114

DOS Process Agent

Name Role Address
GREAT LAKES MEDICAL IMAGING, LLC DOS Process Agent 111 N. Maplemere Road, Suite 120, Williamsville, NY, United States, 14221

National Provider Identifier

NPI Number:
1861763005
Certification Date:
2023-08-21

Authorized Person:

Name:
KENNETH D PEARSEN
Role:
MD
Phone:

Taxonomy:

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

Contacts:

Fax:
7168364696

Form 5500 Series

Employer Identification Number (EIN):
274495916
Plan Year:
2023
Number Of Participants:
160
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
143
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
131
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
122
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-13 2025-01-02 Address 111 N. Maplemere Road, Suite 120, Williamsville, NY, 14221, USA (Type of address: Service of Process)
2020-09-15 2024-02-13 Address 199 PARK CLUB LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2015-01-05 2020-09-15 Address 199 PARK CLUB LANE SUITE 300, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-01-05 2015-01-05 Address 2828 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002879 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240213003803 2024-02-13 BIENNIAL STATEMENT 2024-02-13
221006002782 2022-10-06 BIENNIAL STATEMENT 2021-01-01
200915000456 2020-09-15 CERTIFICATE OF AMENDMENT 2020-09-15
150105006506 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
0.50
Total Face Value Of Loan:
1632307.50

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1632307
Current Approval Amount:
1632307.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1645142.36

Date of last update: 27 Mar 2025

Sources: New York Secretary of State