Search icon

DOSIK HEMATOLOGY AND ONCOLOGY, P.C.

Company Details

Name: DOSIK HEMATOLOGY AND ONCOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4258852
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA, STE. 202, GARDEN CITY, NY, United States, 11530
Principal Address: 500 4-TH AVENUE, SUITE 1, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-208-1820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MARSHALL MD Chief Executive Officer 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ATTN: MARC L. HAMROFF, ESQ., MORRITT HOCK & HAMROFF LLP DOS Process Agent 400 GARDEN CITY PLAZA, STE. 202, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1851647580
Certification Date:
2021-09-28

Authorized Person:

Name:
DAVID DOSIK
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7187807337

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-02-25 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2014-06-20 2021-02-25 Address 500 4-TH AVENUE, SUITE 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-06-14 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-14 2025-03-17 Address 400 GARDEN CITY PLAZA, STE. 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002400 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210225060288 2021-02-25 BIENNIAL STATEMENT 2020-06-01
191001000552 2019-10-01 ANNULMENT OF DISSOLUTION 2019-10-01
DP-2217018 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140620006445 2014-06-20 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253130.56

Date of last update: 26 Mar 2025

Sources: New York Secretary of State