Search icon

BRANDON & LORTIE, O.D., P.C.

Company Details

Name: BRANDON & LORTIE, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 1997 (28 years ago)
Entity Number: 2187673
ZIP code: 12572
County: Chautauqua
Place of Formation: New York
Address: 7 ANN DR, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW R LORTIE Chief Executive Officer 7 ANN DR, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 ANN DR, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
1999-11-03 2001-11-01 Address 60 SOUTH PARSONAGE STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1999-11-03 2001-11-01 Address 60 SOUTH PARSONAGE STREET, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1997-10-08 2001-11-01 Address 8 HERN AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005006040 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131022006153 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111018002755 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091005002521 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071022002394 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051220002084 2005-12-20 BIENNIAL STATEMENT 2005-10-01
031002002498 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011101002660 2001-11-01 BIENNIAL STATEMENT 2001-10-01
991103002612 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971008000190 1997-10-08 CERTIFICATE OF INCORPORATION 1997-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031807103 2020-04-11 0202 PPP 7 Ann Drive, RHINEBECK, NY, 12572-2245
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RHINEBECK, DUTCHESS, NY, 12572-2245
Project Congressional District NY-18
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42111.74
Forgiveness Paid Date 2021-07-15
1494018400 2021-02-02 0202 PPS 7 Ann Dr, Rhinebeck, NY, 12572-2245
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-2245
Project Congressional District NY-18
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41887.21
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State