Search icon

FLUSHING RADIATION ONCOLOGY SERVICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLUSHING RADIATION ONCOLOGY SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2001 (24 years ago)
Entity Number: 2703547
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 47 ESSEX ST, GROUND FLOOR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
VINCENT YEUNG DOS Process Agent 47 ESSEX ST, GROUND FLOOR, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1710135686
Certification Date:
2020-06-16

Authorized Person:

Name:
MR. VINCENT WAH SANG YEUNG
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7183218620

Form 5500 Series

Employer Identification Number (EIN):
600000828
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-07 2015-11-02 Address 14-11 BURTON ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2011-11-16 2013-11-07 Address 14-11 BURTON ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2004-04-19 2011-11-16 Address 14-11 BURTON ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2001-11-29 2004-04-19 Address 23-22 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060307 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171113006311 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151102008213 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006602 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111116002923 2011-11-16 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
556767.00
Total Face Value Of Loan:
556767.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1350000.00
Total Face Value Of Loan:
1350000.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
556767
Current Approval Amount:
556767
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
560677.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State