Search icon

FLUSHING RADIATION ONCOLOGY SERVICES, PLLC

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 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLUSHING RADIATION ONCOLOGY SERVICES 401(K) 2023 600000828 2024-06-07 FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621510
Sponsor’s telephone number 3475322893
Plan sponsor’s address 47 ESSEX ST, GROUND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing JANET CHIONG
Role Employer/plan sponsor
Date 2024-06-07
Name of individual signing JANET CHIONG
FLUSHING RADIATION ONCOLOGY SERVICES 401(K) 2022 600000828 2023-05-25 FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621510
Sponsor’s telephone number 3475322893
Plan sponsor’s address 47 ESSEX ST, GROUND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing JANET CHIONG
FLUSHING RADIATION ONCOLOGY SERVICES 401(K) 2021 600000828 2022-05-05 FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621510
Sponsor’s telephone number 3475322893
Plan sponsor’s address 47 ESSEX ST, GROUND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing JANET CHIONG
FLUSHING RADIATION ONCOLOGY SERVICES 401(K) 2020 600000828 2021-10-04 FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621510
Sponsor’s telephone number 3475322893
Plan sponsor’s address 47 ESSEX ST, GROUND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JANET CHIONG
FLUSHING RADIATION ONCOLOGY SERVICES 401(K) 2019 600000828 2020-05-26 FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621510
Sponsor’s telephone number 3475322893
Plan sponsor’s address 47 ESSEX ST, GROUND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing JANET Y CHIONG
FLUSHING RADIATION ONCOLOGY SERVICES 401(K) 2018 600000828 2019-06-06 FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3475322893
Plan sponsor’s address 47 ESSEX ST, GROUND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing JANET CHIONG
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing JANET CHIONG
FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 401K PLAN 2017 600000828 2018-03-02 FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3475222888
Plan sponsor’s address 47 ESSEX ST., GROUND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-03-02
Name of individual signing JANET CHIONG
FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 401K PLAN 2016 600000828 2017-06-06 FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3475222888
Plan sponsor’s address 47 ESSEX ST., GROUND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing JANET CHIONG
FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 401K PLAN 2015 600000828 2016-07-13 FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3475222888
Plan sponsor’s address 47 ESSEX ST., GROUND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing JANET CHIONG
FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 401K PLAN 2014 600000828 2015-05-06 FLUSHING RADIATION ONCOLOGY SERVICES, PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3475222888
Plan sponsor’s address 14-11 BURTON STREET, WHITESTONE, NY, 11357

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing JANET CHIONG

DOS Process Agent

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

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
091109002108 2009-11-09 BIENNIAL STATEMENT 2009-11-01
080902000303 2008-09-02 CERTIFICATE OF AMENDMENT 2008-09-02
071107002797 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051020002633 2005-10-20 BIENNIAL STATEMENT 2005-11-01
040419002279 2004-04-19 BIENNIAL STATEMENT 2003-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3316125003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FLUSHING RADIATION ONCOLOGY SERVICES, PLLC
Recipient Name Raw FLUSHING RADIATION ONCOLOGY SERVICES, PLLC
Recipient Address 40-22 MAIN STREET, 4TH FLOOR, FLUSHING, QUEENS, NEW YORK, 11354-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411698400 2021-02-01 0202 PPS 47 Essex St Apt 1, New York, NY, 10002-4634
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 556767
Loan Approval Amount (current) 556767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4634
Project Congressional District NY-10
Number of Employees 25
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 560677.36
Forgiveness Paid Date 2021-10-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State