Search icon

NEW HAVEN RADIOLOGY ASSOCIATES, P.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW HAVEN RADIOLOGY ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1972
Business ALEI: 0033309
Annual report due: 22 May 2025
Business address: Halls Road, Old lyme, CT, 06371, United States
Mailing address: PO Box 506, Old Lyme, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: JARROD@LEONARDOASSOC.COM

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW HAVEN RADIOLOGY ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2022 060883540 2023-09-07 NEW HAVEN RADIOLOGY ASSOCIATES, P.C 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 2037873250
Plan sponsor’s address P.O. BOX 506, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-06
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
NEW HAVEN RADIOLOGY ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2021 060883540 2022-05-16 NEW HAVEN RADIOLOGY ASSOCIATES, P.C 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 2037873250
Plan sponsor’s address P.O. BOX 506, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
NEW HAVEN RADIOLOGY ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2020 060883540 2021-09-17 NEW HAVEN RADIOLOGY ASSOCIATES, P.C 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 2037873250
Plan sponsor’s address P.O. BOX 506, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-17
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
NEW HAVEN RADIOLOGY ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2019 060883540 2020-10-12 NEW HAVEN RADIOLOGY ASSOCIATES, P.C 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 2037873250
Plan sponsor’s address P.O. BOX 506, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
NEW HAVEN RADIOLOGY ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2018 060883540 2019-07-15 NEW HAVEN RADIOLOGY ASSOCIATES, P.C 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 2037873250
Plan sponsor’s address P.O. BOX 506, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
NEW HAVEN RADIOLOGY ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2017 060883540 2018-07-25 NEW HAVEN RADIOLOGY ASSOCIATES, P.C 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 2037873250
Plan sponsor’s address P.O. BOX 506, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
NEW HAVEN RADIOLOGY ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2016 060883540 2017-09-12 NEW HAVEN RADIOLOGY ASSOCIATES, P.C 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 2037873250
Plan sponsor’s address P.O. BOX 506, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-12
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
NEW HAVEN RADIOLOGY ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2015 060883540 2016-10-07 NEW HAVEN RADIOLOGY ASSOCIATES, P.C 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 2037873250
Plan sponsor’s address P.O. BOX 506, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-07
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
NEW HAVEN RADIOLOGY ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2014 060883540 2015-10-07 NEW HAVEN RADIOLOGY ASSOCIATES, P.C 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 2037873250
Plan sponsor’s address P.O. BOX 506, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
NEW HAVEN RADIOLOGY ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2013 060883540 2014-07-17 NEW HAVEN RADIOLOGY ASSOCIATES, P.C 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 2037873250
Plan sponsor’s address P.O. BOX 8416, NEW HAVEN, CT, 06530

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-17
Name of individual signing ZENON PROTOPAPAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZENON PROTOPAPAS M.D. Agent Halls Road, Old lyme, CT, 06371, United States PO Box 506, Old Lyme, CT, 06371, United States +1 203-555-1212 JARROD@LEONARDOASSOC.COM 89 MORNINGSIDE DRIVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
ZENON PROTOPAPAS Officer Halls Road, Old lyme, CT, 06371, United States 89 MORNINGSIDE DRIVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220228 2024-04-24 - Annual Report Annual Report -
BF-0011090288 2023-05-22 - Annual Report Annual Report -
BF-0010188525 2022-05-25 - Annual Report Annual Report 2022
BF-0009756191 2021-06-22 - Annual Report Annual Report -
0006917354 2020-06-03 - Annual Report Annual Report 2020
0006675022 2019-11-08 - Change of Agent Address Agent Address Change -
0006556922 2019-05-13 - Annual Report Annual Report 2019
0006180644 2018-05-09 - Annual Report Annual Report 2018
0006061810 2018-02-08 - Annual Report Annual Report 2017
0005850731 2017-05-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387787210 2020-04-15 0156 PPP 2558 WHITNEY AVENUE STE 103, HAMDEN, CT, 06518
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140500
Loan Approval Amount (current) 161200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06518-0001
Project Congressional District CT-03
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162723.67
Forgiveness Paid Date 2021-04-08

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 42698 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK v. BRENDA SHULER AKA BRENDA BUTLER SHULER 2019-03-15 Appeal Case Disposed View Case
AC 38291 TOWN OF EAST HAVEN v. LAUREEN SULLO ADMINISTRATRIX OF THE ESTATE OF JOHN F. SULLO, ET AL. 2015-04-30 Appeal Case Disposed View Case
NNH-CV14-6048489-S THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YO v. SHULER, BRENDA, A/K/A SHULER BRENDA BUTLER A/K/A S Et Al 2014-07-17 P00 - Property - Foreclosure - View Case
NNH-CV13-6037186-S TOWN OF EAST HAVEN v. SULLO, LAUREEN, ADMINISTRATRIX OF THE ESTATE OF JO Et Al 2013-03-25 P00 - Property - Foreclosure - View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information