Search icon

JACOBS RADIOLOGY PLLC

Company Details

Name: JACOBS RADIOLOGY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2017 (8 years ago)
Entity Number: 5122264
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 24 MAPLE AVE, SUITE 2, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 718-921-0797

DOS Process Agent

Name Role Address
JACOBS RADIOLOGY PLLC DOS Process Agent 24 MAPLE AVE, SUITE 2, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2017-04-19 2019-09-23 Address 316 EDWARDS AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190923060324 2019-09-23 BIENNIAL STATEMENT 2019-04-01
170821000310 2017-08-21 CERTIFICATE OF PUBLICATION 2017-08-21
170419000601 2017-04-19 ARTICLES OF ORGANIZATION 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3660587101 2020-04-11 0235 PPP 24 Maple Ave, Rockville Centre, NY, 11570-4225
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14997
Loan Approval Amount (current) 14997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4225
Project Congressional District NY-04
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15077.53
Forgiveness Paid Date 2020-11-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State