Search icon

KOLB RADIOLOGY P.C.

Company Details

Name: KOLB RADIOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4815041
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 4510 Douglas Ave, bronx, NY, United States, 10471
Address: 257 WEST 34TH STREET, New york, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE P.C. DOS Process Agent 257 WEST 34TH STREET, New york, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS KOLB Chief Executive Officer 4510 DOUGLAS AVE, BRONX, NY, United States, 10471

History

Start date End date Type Value
2025-04-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-07 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-02 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-07 Address 4510 DOUGLAS AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107002861 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230623002707 2023-06-21 CERTIFICATE OF CHANGE BY ENTITY 2023-06-21
220831002746 2022-08-31 BIENNIAL STATEMENT 2021-09-01
150903000530 2015-09-03 CERTIFICATE OF INCORPORATION 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553857207 2020-04-27 0202 PPP 4510 Douglas Ave, BRONX, NY, 10471
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201587
Loan Approval Amount (current) 201587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 48
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203748.46
Forgiveness Paid Date 2021-06-02
8405088302 2021-01-29 0202 PPS 4510 Douglas Ave, Bronx, NY, 10471-3516
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237317
Loan Approval Amount (current) 237317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-3516
Project Congressional District NY-15
Number of Employees 44
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239551.74
Forgiveness Paid Date 2022-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406082 Other Fraud 2024-08-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2024-08-29
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name UNION MUTUAL FIRE INSURANCE CO
Role Plaintiff
Name KOLB RADIOLOGY P.C.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State