Search icon

COMMUNITY MEDICAL IMAGING P.C.

Company Details

Name: COMMUNITY MEDICAL IMAGING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2014 (11 years ago)
Entity Number: 4534987
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 159-16 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

Contact Details

Phone +1 718-275-1010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J MCDONNELL M.D. Chief Executive Officer 159-16 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
COMMUNITY MEDICAL IMAGING P.C. DOS Process Agent 159-16 UNION TPKE, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2025-03-28 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240211000233 2024-02-11 BIENNIAL STATEMENT 2024-02-11
221011000484 2022-10-11 BIENNIAL STATEMENT 2022-02-01
170405006903 2017-04-05 BIENNIAL STATEMENT 2016-02-01
140226000381 2014-02-26 CERTIFICATE OF INCORPORATION 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5222968506 2021-02-27 0202 PPS 15916 Union Tpke, Fresh Meadows, NY, 11366-1954
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167785.2
Loan Approval Amount (current) 167785.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-1954
Project Congressional District NY-06
Number of Employees 14
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169136.8
Forgiveness Paid Date 2021-12-21
7458447110 2020-04-14 0202 PPP 15916 Union Turnpike, Fresh Meadows, NY, 11366
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310326
Loan Approval Amount (current) 168264.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 14
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169368.63
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403804 Civil Rights Employment 2024-05-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-28
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name MORGAN
Role Plaintiff
Name COMMUNITY MEDICAL IMAGING P.C.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State