Search icon

FLUSHING OB/GYN, P.C.

Company Details

Name: FLUSHING OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848305
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 130-20 38 AVENUE, STE 5E, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QILI LI MD DOS Process Agent 130-20 38 AVENUE, STE 5E, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
QILI LI MD Chief Executive Officer 130-20 38 AVENUE, STE 5E, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 130-20 38 AVENUE, STE 5E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 130-30 MAPLE AVE, STE 2C, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-10 2024-07-26 Address 130-30 MAPLE AVE, STE 2C, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-01-10 2024-07-26 Address 136-30 MAPLE AVE, 2C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2002-12-20 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-20 2005-01-10 Address QILI LI, 136-30 MAPLE AVE - SUITE 2C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726001330 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220718000211 2022-07-18 BIENNIAL STATEMENT 2020-12-01
070126003076 2007-01-26 BIENNIAL STATEMENT 2006-12-01
050110002022 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021220000682 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344467592 0215600 2019-11-20 136-20 38TH AVENUE STE. #5E, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-11-20
Case Closed 2022-06-07

Related Activity

Type Complaint
Activity Nr 1516633
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2020-01-24
Abatement Due Date 2020-02-05
Current Penalty 1736.0
Initial Penalty 2892.0
Final Order 2020-02-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation; (A) On or about November 20, 2019 at 136-20 38th Avenue, Ste. #5E, Flushing, NY 11354 Employees required to use hazardous chemicals, such as but not limited to, Henry Schein MaxiCide Activated Dialdehyde Solution which contains hazardous component, Glutaraldehyde, to sanitize and sterilize office equipment were not provided with appropriate eye protection. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2020-01-24
Abatement Due Date 2020-02-12
Current Penalty 1736.0
Initial Penalty 2892.0
Final Order 2020-02-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes or body of any person may be exposed to injurious corrosive materials, there were no suitable facilities for quick drenching or flushing of the eyes and body within the work area for immediate emergency use: A.) On or about November 20, 2019 at 136-20 38th Avenue, Ste. #5E, Flushing, NY 11354 The employer failed to provide employees with suitable facilities for quick drenching or flushing of the eyes and body within the work area who are required to use hazardous chemicals such as but not limited to; Henry Schein MaxiCide Activated Dialdehyde Solution containing Glutaraldehyde, to sterilize office equipment. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2020-01-24
Abatement Due Date 2020-03-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about November 20, 2019 at 136-20 38th Avenue, Ste. #5E, Flushing, NY 11354 The employer failed to develop, implement and maintain at the workplace a written hazard communication program for employees that are required to use hazardous chemicals such as but not limited to Henry Schein MaxiCide Activated Dialdehyde Solution during the sterilizing of office equipment. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2020-01-24
Abatement Due Date 2020-03-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): A.) On or about November 20, 2019 at 136-20 38th Avenue, Ste. #5E, Flushing, NY 11354 The employer failed to ensure safety data sheets were readily accessible to employees that are required to use hazardous chemicals, such as but not limited to, Harry Schein MaxiCide Activated Dialdehyde Solution which contains hazardous component, Glutaraldehyde, during the sterilizing of office equipment. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2020-01-24
Abatement Due Date 2020-03-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about November 20, 2019 at 136-20 38th Avenue, Ste. 5E, Flushing, NY 11354 The employer failed to provide effective information and training to employees that are required to use hazardous chemicals such as but not limited to; Harry Schein MaxiCide Activated Dialdehyde Solution which contains hazardous component, Glutaraldehyde, to sterilize office equipment. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713008305 2021-01-21 0202 PPS 13620 38th Ave, Flushing, NY, 11354-4277
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77938.15
Loan Approval Amount (current) 77938.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4277
Project Congressional District NY-06
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78608.63
Forgiveness Paid Date 2021-12-08
3560087205 2020-04-27 0202 PPP 136-20 38TH AVE, FLUSHING, NY, 11354
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92879
Loan Approval Amount (current) 92879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93487.17
Forgiveness Paid Date 2020-12-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State