Search icon

MID VALLEY ONCOLOGY HEMATOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MID VALLEY ONCOLOGY HEMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1996 (29 years ago)
Entity Number: 2092975
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 611 GIDNEY AVE, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-561-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 GIDNEY AVE, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
UMANGI PATEL MD Chief Executive Officer 611 GIDNEY AVE, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1033260419

Authorized Person:

Name:
UMANGI PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
8455616168

Form 5500 Series

Employer Identification Number (EIN):
141798359
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-21 2025-07-21 Address 611 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2022-03-23 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-31 2025-07-21 Address 611 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-12-31 2025-07-21 Address 611 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1996-12-16 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250721002100 2025-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-27
211221003816 2021-12-21 BIENNIAL STATEMENT 2021-12-21
141230006311 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130104002005 2013-01-04 BIENNIAL STATEMENT 2012-12-01
081210002109 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$163,207
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,375.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $130,000
Utilities: $4,207
Mortgage Interest: $0
Rent: $24,600
Refinance EIDL: $0
Healthcare: $4400
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State