Search icon

IMAGING SERVICES OF WESTERN NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGING SERVICES OF WESTERN NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2012 (13 years ago)
Entity Number: 4253737
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: C/O DOPKINS & COMPANY, LLP, 200 INTERNATIONAL DR, BUFFALO, NY, United States, 14221
Principal Address: C/O DOPKINS & COMPANY, LLP, 200 INTERNATIONAL DRIVE, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD D THOMAS Chief Executive Officer C/O DOPKINS & COMPANY, LLP, 200 INTERNATIONAL DRIVE, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DOPKINS & COMPANY, LLP, 200 INTERNATIONAL DR, BUFFALO, NY, United States, 14221

National Provider Identifier

NPI Number:
1497019970

Authorized Person:

Name:
RICHARD THOMAS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
455445019
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-04 2012-07-25 Address 507 PLUM STREET, SUITE 300, SYRACUSE, NY, 13204, 1476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060683 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180613006356 2018-06-13 BIENNIAL STATEMENT 2018-06-01
140613006023 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120725000580 2012-07-25 CERTIFICATE OF CHANGE 2012-07-25
120604000857 2012-06-04 CERTIFICATE OF INCORPORATION 2012-06-04

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
110270.00
Total Face Value Of Loan:
110270.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$110,270
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,159.95
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $110,270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State