Search icon

PARK AVENUE ASSOCIATES IN RADIOLOGY, P.C.

Company Details

Name: PARK AVENUE ASSOCIATES IN RADIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 1978 (47 years ago)
Entity Number: 514064
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 32-36 HARRISON STREET, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK AVENUE ASSOCIATES IN RADIOLOGY, P.C. DOS Process Agent 32-36 HARRISON STREET, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
PIOTR SADEJ, PRESIDENT Chief Executive Officer 32-36 HARRISON ST, JOHNSON CITY, NY, United States, 13790

Form 5500 Series

Employer Identification Number (EIN):
161113457
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 32-36 HARRISON ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2022-09-23 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010003542 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220318000702 2022-03-18 BIENNIAL STATEMENT 2020-10-01
20150722105 2015-07-22 ASSUMED NAME LLC INITIAL FILING 2015-07-22
121106002427 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101026002124 2010-10-26 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
961555.00
Total Face Value Of Loan:
961555.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
961555
Current Approval Amount:
961555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
971170.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State