Search icon

ATLAS RADIOLOGY P.C.

Company Details

Name: ATLAS RADIOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2016 (9 years ago)
Entity Number: 4949137
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 11 BRITTANY COURT, PO BOX 252, CHAPPAQUA, NY, United States, 10514
Principal Address: 11 BRITTANY COURT, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN THOMAS RIGNEY Chief Executive Officer 11 BRITTANY COURT, PO BOX 252, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
C/O JOHN THOMAS RIGNEY DOS Process Agent 11 BRITTANY COURT, PO BOX 252, CHAPPAQUA, NY, United States, 10514

Agent

Name Role Address
JOHN THOMAS RIGNEY Agent 11 BRITTANY COURT PO BOX 252, CHAPPAQUA, NY, 10514

History

Start date End date Type Value
2024-10-16 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-09-13 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-09-13 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-08-14 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-04-25 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-04-25 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-07-13 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-07-13 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-04-18 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-02-17 2023-04-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
191204060511 2019-12-04 BIENNIAL STATEMENT 2018-05-01
160518000520 2016-05-18 CERTIFICATE OF INCORPORATION 2016-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950847710 2020-05-01 0202 PPP 11 BRITTANY CT, CHAPPAQUA, NY, 10514
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150550
Loan Approval Amount (current) 150550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1642578505 2021-02-19 0202 PPS 11 Brittany Ct, Chappaqua, NY, 10514-3039
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140737
Loan Approval Amount (current) 140737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3039
Project Congressional District NY-17
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142031.94
Forgiveness Paid Date 2022-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State