Search icon

NEW YORK ONCOLOGY HEMATOLOGY, P.C.

Company Details

Name: NEW YORK ONCOLOGY HEMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1997 (28 years ago)
Entity Number: 2197278
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 400 PATROON CREEK BLVD, STE 1, ALBANY, NY, United States, 12206

Contact Details

Phone +1 518-382-4500

Phone +1 518-272-2097

Phone +1 518-525-1550

Phone +1 518-489-0044

Phone +1 518-239-5200

Phone +1 518-347-5528

Phone +1 518-822-8484

Phone +1 518-828-7601

Phone +1 518-773-5500

Phone +1 518-399-4600

Phone +1 518-268-5000

Phone +1 518-346-9400

Phone +1 518-274-0794

Phone +1 518-725-9100

Phone +1 518-587-3222

Phone +1 518-926-3000

Phone +1 518-243-4211

Phone +1 518-843-0020

Phone +1 518-801-0725

Phone +1 518-842-1900

Phone +1 518-842-3101

Phone +1 518-262-3125

Phone +1 518-262-6696

Phone +1 518-587-7670

Phone +1 518-471-3234

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK ONCOLOGY, HEMATOLOGY, P.C. DOS Process Agent 400 PATROON CREEK BLVD, STE 1, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
TODD DOYLE, MD Chief Executive Officer 400 PATROON CREEK BLVD, STE 1, ALBANY, NY, United States, 12206

National Provider Identifier

NPI Number:
1609863448
Certification Date:
2023-11-09

Authorized Person:

Name:
DR. TODD DOYLE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207VX0201X - Gynecologic Oncology Physician
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
No
Selected Taxonomy:
2085R0001X - Radiation Oncology Physician
Is Primary:
No
Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
5186167200
Fax:
5184893591

Form 5500 Series

Employer Identification Number (EIN):
141799724
Plan Year:
2015
Number Of Participants:
155
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
149
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
290
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
252
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
252
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 400 PATROON CREEK BLVD, STE 1, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-03-18 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-03-01 2022-03-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2007-12-05 2023-11-17 Address 400 PATROON CREEK BLVD, STE 1, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117001029 2023-11-17 BIENNIAL STATEMENT 2023-11-01
220426001173 2022-04-26 BIENNIAL STATEMENT 2021-11-01
141128002006 2014-11-28 BIENNIAL STATEMENT 2013-11-01
111208002694 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091130002236 2009-11-30 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
3685900.00
Total Face Value Of Loan:
3685900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3685900
Current Approval Amount:
3685900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3728414.08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State