Search icon

MARC J. YLAND, M.D., P.C.

Company Details

Name: MARC J. YLAND, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1998 (26 years ago)
Entity Number: 2323544
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 15 ARGYLE DRIVE, EATONS NECK, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARC J. YLAND, M.D., P.C. 401(K) PENSION PLAN 2015 113465665 2016-03-08 MARC J. YLAND, M.D., P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 6319410187
Plan sponsor’s address 2500 NESCONSET HWY, BUILDING 24C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2016-03-08
Name of individual signing MARC YLAND
MARC J. YLAND, M.D., P.C. 401(K) PENSION PLAN 2014 113465665 2015-10-08 MARC J. YLAND, M.D., P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 6319410187
Plan sponsor’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing MARC YLAND
MARC J. YLAND, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2013 113465665 2014-08-20 MARC J. YLAND, M.D., P.C. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 6319410187
Plan sponsor’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2014-08-20
Name of individual signing MARC YLAND
MARC J. YLAND, M.D., P.C. 401(K) PENSION PLAN 2013 113465665 2014-08-20 MARC J. YLAND, M.D., P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 6319410187
Plan sponsor’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2014-08-20
Name of individual signing MARC YLAND
MARC J. YLAND, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2012 113465665 2013-08-20 MARC J. YLAND, M.D., P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 6319410187
Plan sponsor’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2013-08-19
Name of individual signing MARC YLAND
MARC J. YLAND, M.D., P.C. 401(K) PENSION PLAN 2012 113465665 2013-08-20 MARC J. YLAND, M.D., P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 6319410187
Plan sponsor’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2013-08-19
Name of individual signing MARC YLAND
MARC J. YLAND, M.D., P.C. 401(K) PENSION PLAN 2011 113465665 2012-10-10 MARC J. YLAND, M.D., P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 6319410187
Plan sponsor’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790

Plan administrator’s name and address

Administrator’s EIN 113465665
Plan administrator’s name MARC J. YLAND, M.D., P.C.
Plan administrator’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790
Administrator’s telephone number 6319410187

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing MARC YLAND
MARC J. YLAND, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2011 113465665 2012-07-13 MARC J. YLAND, M.D., P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 6319410187
Plan sponsor’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790

Plan administrator’s name and address

Administrator’s EIN 113465665
Plan administrator’s name MARC J. YLAND, M.D., P.C.
Plan administrator’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790
Administrator’s telephone number 6319410187

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing MARC YLAND MD
MARC J. YLAND, M.D., P.C. 401(K) PENSION PLAN 2010 113465665 2011-09-06 MARC J. YLAND, M.D., P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 6319410187
Plan sponsor’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790

Plan administrator’s name and address

Administrator’s EIN 113465665
Plan administrator’s name MARC J. YLAND, M.D., P.C.
Plan administrator’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790
Administrator’s telephone number 6319410187

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing MARC YLAND MD
MARC J. YLAND, M.D., P.C. DEFINED BENEFIT PENSION PLAN 2010 113465665 2011-09-06 MARC J. YLAND, M.D., P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 6319410187
Plan sponsor’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790

Plan administrator’s name and address

Administrator’s EIN 113465665
Plan administrator’s name MARC J. YLAND, M.D., P.C.
Plan administrator’s address 2500 NESCONSET HWY, BLDG. 24C, STONY BROOK, NY, 11790
Administrator’s telephone number 6319410187

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing MARC YLAND MD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 ARGYLE DRIVE, EATONS NECK, NY, United States, 11768

Filings

Filing Number Date Filed Type Effective Date
021122000492 2002-11-22 CERTIFICATE OF AMENDMENT 2002-11-22
981210000291 1998-12-10 CERTIFICATE OF INCORPORATION 1998-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885697302 2020-04-29 0235 PPP 2500 NESCONSET HWY BLDG 24C, STONY BROOK, NY, 11790
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62887
Loan Approval Amount (current) 62887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63431.45
Forgiveness Paid Date 2021-03-19
9321348305 2021-01-30 0235 PPS 2500 Nesconset Hwy Bldg 24C, Stony Brook, NY, 11790-2598
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-2598
Project Congressional District NY-01
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47749.86
Forgiveness Paid Date 2021-08-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State