Search icon

DOMINICK K. BIOH, M.D., P.C.

Company Details

Name: DOMINICK K. BIOH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Oct 2002 (23 years ago)
Entity Number: 2822213
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 374 WEST 125TH STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK K BIOH, MD Chief Executive Officer 374 WEST 125TH STREET, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
DOMINICK BIOH DOS Process Agent 374 WEST 125TH STREET, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2016-10-11 2020-10-08 Address 374 WEST 125TH STREET, NEW YORK, NY, 10027, 4820, USA (Type of address: Service of Process)
2010-11-02 2016-10-11 Address 411 WEST 113TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-11-02 2016-10-11 Address 411 WEST 113TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2010-11-02 2016-10-11 Address 411 WEST 113TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-11-19 2010-11-02 Address 411 WEST 113TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2004-11-19 2010-11-02 Address 411 WEST 113TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2002-10-11 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-11 2010-11-02 Address 411 WEST 113TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060603 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181001007393 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006065 2016-10-11 BIENNIAL STATEMENT 2016-10-01
130204006303 2013-02-04 BIENNIAL STATEMENT 2012-10-01
101102002592 2010-11-02 BIENNIAL STATEMENT 2010-10-01
061005002341 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041119002631 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021011000522 2002-10-11 CERTIFICATE OF INCORPORATION 2002-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7303437102 2020-04-14 0202 PPP 374 West 125th Street, NEW YORK, NY, 10027
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10027-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28551.72
Forgiveness Paid Date 2021-07-19
4494878306 2021-01-23 0202 PPS 374 W 125th St, New York, NY, 10027-4820
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10027-4820
Project Congressional District NY-13
Number of Employees 3
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28551.72
Forgiveness Paid Date 2022-04-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State