Search icon

PETER ZELINKA RADIOLOGY CORPORATION

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PETER ZELINKA RADIOLOGY CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Date Formed: 23 Jul 2010
Business ALEI: 1011006
Annual report due: 23 Jul 2026
Business address: 221 N Parker Hill Rd, Killingworth, CT, 06419-1124, United States
Mailing address: 221 N Parker Hill Rd, Killingworth, CT, United States, 06419-1124
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: hdllpcpa@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lawrence Hallisey Agent 540 Silas Deane Hwy., Wethersfield, CT, 06419-1124, United States 540 Silas Deane Hwy., Wethersfield, CT, 06419-1124, United States +1 860-306-1774 hdllpcpa@gmail.com 49 Old Pewter Lane, Wethersfield, CT, 06109, United States

Officer

Name Role Business address Residence address
Peter Zelinka Officer 221 N Parker Hill Rd, Killingworth, CT, 06419-1124, United States 221 N Parker Hill Rd, Killingworth, CT, 06419-1124, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013331287 2025-02-24 - Reinstatement Certificate of Reinstatement -
BF-0012532929 2024-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012006785 2023-10-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004223417 2010-08-16 2010-08-16 Merger Certificate of Merger -
0004203114 2010-07-23 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3059438402 2021-02-04 0156 PPS 221 N Parker Hill Rd, Killingworth, CT, 06419-1124
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Killingworth, MIDDLESEX, CT, 06419-1124
Project Congressional District CT-02
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20935.74
Forgiveness Paid Date 2021-08-11
See something incorrect or outdated? Let us know

Sources: 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