Search icon

NEIGHBORHOOD RADIOLOGY SERVICES, P.C.

Company Details

Name: NEIGHBORHOOD RADIOLOGY SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4734086
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 113-02 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 545 ELMONT ROAD, ELMONT, NY, United States, 11003

Contact Details

Phone +1 718-544-3066

Phone +1 718-659-7166

Phone +1 718-777-0300

Phone +1 212-447-9800

Phone +1 516-328-7200

Phone +1 718-544-7994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L5KLDDGASGN7 2023-03-16 113-02 QUEENS BLVD, FOREST HILLS, NY, 11375, 6468, USA 113-02 QUEENS BLVD, FOREST HILLS, NY, 11375, 6468, USA

Business Information

Doing Business As NEIGHBORHOOD RADIOLOGY SERVICES
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2022-02-16
Initial Registration Date 2021-04-13
Entity Start Date 2015-03-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARLSON DEALLIE
Role SENIOR SYSTEMS & NETWORK ADMINISTRATOR
Address 227 FRANKLIN AVE, HEWLETT, NY, 11557, 1902, USA
Government Business
Title PRIMARY POC
Name LINDA BOLGER
Role DIRECTOR OF MANAGED CARE
Address 227 FRANKLIN AVE, HEWLETT, NY, 11557, 1902, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MATTHEW DIAMENT, M.D. Chief Executive Officer 545 ELMONT ROAD, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113-02 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-05-14 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-17 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-17 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210322000388 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
210302060762 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060153 2019-03-08 BIENNIAL STATEMENT 2019-03-01
181206006475 2018-12-06 BIENNIAL STATEMENT 2017-03-01
150330000504 2015-03-30 CERTIFICATE OF INCORPORATION 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990368301 2021-01-20 0235 PPS 545 Elmont Rd, Elmont, NY, 11003-4002
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166600
Loan Approval Amount (current) 166600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-4002
Project Congressional District NY-04
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168279.69
Forgiveness Paid Date 2022-02-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State