Search icon

AKTINA MEDICAL PHYSICS GROUP, INC.

Company Details

Name: AKTINA MEDICAL PHYSICS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1982 (43 years ago)
Date of dissolution: 07 Dec 2022
Entity Number: 763218
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 360 N RTE 9W, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 N RTE 9W, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
GEORGE ZACHAROPOULOS Chief Executive Officer 17 ROLLING RIDGE RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2008-04-14 2023-05-25 Address 360 N RTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process)
1993-01-28 2023-05-25 Address 17 ROLLING RIDGE RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-01-28 2008-04-14 Address 17 ROLLING RIDGE RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1993-01-28 2008-04-14 Address 17 ROLLING RIDGE RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1982-04-12 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230525003871 2022-12-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-07
120612002440 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100604002037 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080414002833 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060501002616 2006-05-01 BIENNIAL STATEMENT 2006-04-01

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:
337397.00
Total Face Value Of Loan:
337397.00
Date:
2020-04-15
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:
337300.00
Total Face Value Of Loan:
337300.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337397
Current Approval Amount:
337397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339837.35
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337300
Current Approval Amount:
337300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341144.3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State