Search icon

NEW WAVE IMAGING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW WAVE IMAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2013 (12 years ago)
Entity Number: 4359756
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, United States, 11791
Principal Address: 2402 OCEAN AVE., SUITE 3, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH & TERRACCIANO LLP DOS Process Agent 2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DAVID INFANTOLINO Chief Executive Officer 2402 OCEAN AVE, SUITE 3, RONKONKOMA, NY, United States, 11779

National Provider Identifier

NPI Number:
1457692550
Certification Date:
2021-12-22

Authorized Person:

Name:
PAUL INFANTOLINO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2471C3402X - Radiography Radiologic Technologist
Is Primary:
No
Selected Taxonomy:
2471S1302X - Sonography Radiologic Technologist
Is Primary:
No
Selected Taxonomy:
2471V0105X - Vascular Sonography Radiologic Technologist
Is Primary:
Yes

Contacts:

Fax:
6316154411

Form 5500 Series

Employer Identification Number (EIN):
462041827
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
210205060206 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190207060020 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006041 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006035 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130213000379 2013-02-13 CERTIFICATE OF INCORPORATION 2013-02-13

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$451,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$454,610.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $451,500
Jobs Reported:
31
Initial Approval Amount:
$451,500
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$454,710.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $451,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State