Search icon

NEIGHBORHOOD RADIOLOGY SERVICES, P.C.

Company claim

Is this your business?

Get access!

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 +1 718-544-7994

Phone +1 516-328-7200

Phone +1 212-447-9800

Phone +1 718-777-0300

Phone +1 718-659-7166

Phone +1 718-544-3066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Unique Entity ID

Unique Entity ID:
L5KLDDGASGN7
CAGE Code:
8ZF76
UEI Expiration Date:
2023-03-16

Business Information

Doing Business As:
NEIGHBORHOOD RADIOLOGY SERVICES
Activation Date:
2022-02-16
Initial Registration Date:
2021-04-13

National Provider Identifier

NPI Number:
1154718757
Certification Date:
2021-12-20

Authorized Person:

Name:
MRS. LINDA M BOLGER
Role:
DIRECTOR OF MANAGED CARE
Phone:

Taxonomy:

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

Contacts:

Fax:
5164957129
Fax:
7182753123

History

Start date End date Type Value
2025-04-24 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
166600.00
Total Face Value Of Loan:
166600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$317,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,640.55
Servicing Lender:
Vibrant Credit Union
Use of Proceeds:
Payroll: $317,500
Jobs Reported:
8
Initial Approval Amount:
$166,600
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,279.69
Servicing Lender:
Vibrant Credit Union
Use of Proceeds:
Payroll: $166,594
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State