Search icon

NORWALK RADIOLOGY CONSULTANTS, P.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORWALK RADIOLOGY CONSULTANTS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1983
Business ALEI: 0145900
Annual report due: 04 Aug 2025
Business address: 148 EAST AVE, NORWALK, CT, 06851, United States
Mailing address: 522 S. Hunt Club Blvd, 413, Apopka, FL, United States, 32779
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SHOTCHKISS@ZOTECPARTNERS.COM

Industry & Business Activity

NAICS

621512 Diagnostic Imaging Centers

This U.S. industry comprises establishments known as diagnostic imaging centers primarily engaged in producing images of the patient generally on referral from a health practitioner. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NRC, P.C. VIP PLAN 2021 061087059 2022-10-12 NORWALK RADIOLOGY CONSULTANTS, P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address NORWALK HOSPITAL, 34 MAPLE STREET, NORWALK, CT, 06850
NRC, P.C. RETIREMENT PLAN 2021 061087059 2022-10-12 NORWALK RADIOLOGY CONSULTANTS, P.C. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address NORWALK HOSPITAL, 34 MAPLE ST, NORWALK, CT, 06850
NRC, P.C. RETIREMENT PLAN 2020 061087059 2021-10-12 NORWALK RADIOLOGY CONSULTANTS, P.C. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address NORWALK HOSPITAL, 34 MAPLE ST, NORWALK, CT, 06850

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing DAVID KLEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing DAVID KLEIN
Valid signature Filed with authorized/valid electronic signature
NRC, P.C. VIP PLAN 2020 061087059 2021-10-12 NORWALK RADIOLOGY CONSULTANTS, P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address NORWALK HOSPITAL, 34 MAPLE STREET, NORWALK, CT, 06850

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing DAVID KLEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing DAVID KLEIN
Valid signature Filed with authorized/valid electronic signature
NRC, P.C. RETIREMENT PLAN 2019 061087059 2020-10-13 NORWALK RADIOLOGY CONSULTANTS, P.C. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address NORWALK HOSPITAL, 34 MAPLE ST, NORWALK, CT, 06850

Signature of

Role Plan administrator
Date 2020-10-11
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-11
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
NRC, P.C. VIP PLAN 2019 061087059 2020-10-13 NORWALK RADIOLOGY CONSULTANTS, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address NORWALK HOSPITAL, 34 MAPLE STREET, NORWALK, CT, 06850

Signature of

Role Plan administrator
Date 2020-10-11
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-11
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
NRC, P.C. VIP PLAN 2018 061087059 2019-10-11 NORWALK RADIOLOGY CONSULTANTS, P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address NORWALK HOSPITAL, 34 MAPLE STREET, NORWALK, CT, 06850

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
NRC, P.C. RETIREMENT PLAN 2018 061087059 2019-10-11 NORWALK RADIOLOGY CONSULTANTS, P.C. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address NORWALK HOSPITAL, 34 MAPLE ST, NORWALK, CT, 06850

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
NRC, P.C. RETIREMENT PLAN 2017 061087059 2018-10-04 NORWALK RADIOLOGY CONSULTANTS, P.C. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-10-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address NORWALK HOSPITAL, 34 MAPLE ST, NORWALK, CT, 06850

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-03
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
NRC, P.C. VIP PLAN 2017 061087059 2018-10-04 NORWALK RADIOLOGY CONSULTANTS, P.C. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 4075322757
Plan sponsor’s address NORWALK HOSPITAL, 34 MAPLE STREET, NORWALK, CT, 06850

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-03
Name of individual signing EDWARD STRAUSS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ZOTEC PARTNERS, LLC Agent

Officer

Name Role Business address Residence address
DAVID KLEIN Officer 148 EAST AVE, NORWALK, CT, 06851, United States 1555 WESTPORT TUNRPIKE, FAIRFIELD, CT, 06824, United States
RONALD P. LEE Officer 148 EAST AVE, NORWALK, CT, 06851, United States 35 WAMPUM HILL ROAD, WESTON, CT, 06883, United States
ANDREW SHIH Officer - 148 EAST AVE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281329 2024-07-22 - Annual Report Annual Report -
BF-0011383750 2023-07-05 - Annual Report Annual Report -
BF-0010293528 2022-07-20 - Annual Report Annual Report 2022
BF-0009807934 2021-07-07 - Annual Report Annual Report -
0006955536 2020-07-30 - Annual Report Annual Report 2020
0006593394 2019-07-09 - Annual Report Annual Report 2019
0006216852 2018-07-16 - Annual Report Annual Report 2018
0005940430 2017-10-03 - Annual Report Annual Report 2017
0005760192 2017-02-02 - Annual Report Annual Report 2013
0005760197 2017-02-02 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7712247105 2020-04-14 0156 PPP 1 BRADLEY RD Building 600, WOODBRIDGE, CT, 06525-2235
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBRIDGE, NEW HAVEN, CT, 06525-2235
Project Congressional District CT-03
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379027.4
Forgiveness Paid Date 2021-05-21

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005196655 Active OFS 2024-03-12 2029-05-14 AMENDMENT

Parties

Name NORWALK RADIOLOGY CONSULTANTS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005178887 Active OFS 2023-11-29 2028-11-29 ORIG FIN STMT

Parties

Name NORWALK RADIOLOGY CONSULTANTS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003297335 Active OFS 2019-04-02 2029-05-14 AMENDMENT

Parties

Name NORWALK RADIOLOGY CONSULTANTS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003297338 Active OFS 2019-04-02 2024-05-14 AMENDMENT

Parties

Name NORWALK RADIOLOGY CONSULTANTS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002983112 Active OFS 2014-03-07 2029-05-14 AMENDMENT

Parties

Name NORWALK RADIOLOGY CONSULTANTS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002983113 Active OFS 2014-03-07 2024-05-14 AMENDMENT

Parties

Name NORWALK RADIOLOGY CONSULTANTS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002694832 Active OFS 2009-05-14 2024-05-14 ORIG FIN STMT

Parties

Name NORWALK RADIOLOGY CONSULTANTS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002694831 Active OFS 2009-05-14 2029-05-14 ORIG FIN STMT

Parties

Name NORWALK RADIOLOGY CONSULTANTS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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