Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1265603278
Certification Date:
2022-03-12

Authorized Person:

Name:
DR. DOMINICK KWASI BIOH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2128667706

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)

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

USAspending Awards / Financial Assistance

Date:
2022-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$28,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,200
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,551.72
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $28,200
Jobs Reported:
3
Initial Approval Amount:
$28,200
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,200
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,551.72
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $28,196
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State