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

National Provider Identifier

NPI Number:
1538293733

Authorized Person:

Name:
DR. SARITA K DORSCHUG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6312313561

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
114892.00
Total Face Value Of Loan:
114892.00
Date:
2020-05-04
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:
104912.00
Total Face Value Of Loan:
104912.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114892
Current Approval Amount:
114892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115539.86
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104912
Current Approval Amount:
104912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106107.71

Date of last update: 30 Mar 2025

Sources: New York Secretary of State