Search icon

SARITA DORSCHUG D.O. P.C.

Company Details

Name: SARITA DORSCHUG D.O. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Sep 2000 (25 years ago)
Entity Number: 2550008
ZIP code: 11714
County: Suffolk
Place of Formation: New York
Address: 88 SPRUCE AVENUE, BETHPAGE, NY, United States, 11714
Principal Address: 652 SUFFOLK AVENUE / SUITE 208, BRENTWOOD, NY, United States, 11717

Contact Details

Phone +1 631-231-3535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARITA DORSCHUG DOS Process Agent 88 SPRUCE AVENUE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
DR. SARITA DORSCHUG Chief Executive Officer 652 SUFFOLK AVENUE / SUITE 208, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2010-09-10 2020-09-01 Address 88 SPRUCE AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2008-09-03 2010-09-10 Address 652 SUFFOLK AVE, STE 208, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2008-09-03 2010-09-10 Address 652 SUFFOLK AVE, STE 208, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2000-09-07 2010-09-10 Address 1776 EAST JERICHO TURNPIKE, SUITE 3, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060327 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180920006004 2018-09-20 BIENNIAL STATEMENT 2018-09-01
160912006039 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140916006839 2014-09-16 BIENNIAL STATEMENT 2014-09-01
100910002188 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080903002739 2008-09-03 BIENNIAL STATEMENT 2008-09-01
000907000348 2000-09-07 CERTIFICATE OF INCORPORATION 2000-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7853158505 2021-03-08 0235 PPS 652 Suffolk Ave Ste 208, Brentwood, NY, 11717-4305
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114892
Loan Approval Amount (current) 114892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-4305
Project Congressional District NY-02
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115539.86
Forgiveness Paid Date 2021-09-29
9809327307 2020-05-03 0235 PPP 652 SUFFOLK AVE STE 208, BRENTWOOD, NY, 11717-4305
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104912
Loan Approval Amount (current) 104912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-4305
Project Congressional District NY-02
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 106107.71
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State