Search icon

QUEENS-LONG ISLAND ONCOLOGY & HEMATOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS-LONG ISLAND ONCOLOGY & HEMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2006 (19 years ago)
Entity Number: 3428270
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 39-16 PRINCE STREET, #255, FLUSHING, NY, United States, 11354
Principal Address: 39-16 PRINCE, #255, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-16 PRINCE STREET, #255, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
RICHARD XU Chief Executive Officer 39-16 PRINCE STREET, #255, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1760554059

Authorized Person:

Name:
DR. RICHARD L. XU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RH0003X - Hematology & Oncology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
383744547
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-12 2015-04-08 Address 3 SURREY LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2011-07-12 2015-04-08 Address 3 SURREY LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2008-09-26 2011-07-12 Address 20 DONALDSON PLACE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2008-09-26 2011-07-12 Address 20 DONALDSON PLACE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2006-10-24 2015-04-13 Address 20 DONALDSON PLACE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150413000271 2015-04-13 CERTIFICATE OF CHANGE 2015-04-13
150408006275 2015-04-08 BIENNIAL STATEMENT 2014-10-01
110712002050 2011-07-12 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01
101022002751 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080926002976 2008-09-26 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$95,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,964.45
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $95,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State