Search icon

MICHELLE R. YAGODA, M.D., P.C.

Company Details

Name: MICHELLE R. YAGODA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2334286
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 5 EAST 83RD STREET, NEW YORK, NY, United States, 10028

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
MICHELLE R. YAGODA, M.D., P.C. 401(K) PROFIT SHARING PLAN 2023 134038248 2024-10-02 MICHELLE R. YAGODA, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2124341210
Plan sponsor’s address 5 EAST 83RD STREET, NEW YORK, NY, 10028
MICHELLE R. YAGODA, M.D., P.C. 401(K) PROFIT SHARING PLAN 2022 134038248 2023-10-02 MICHELLE R. YAGODA, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2124341210
Plan sponsor’s address 5 EAST 83RD STREET, NEW YORK, NY, 10028
MICHELLE R. YAGODA, M.D., P.C. 401(K) PROFIT SHARING PLAN 2021 134038248 2022-10-09 MICHELLE R. YAGODA, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2124341210
Plan sponsor’s address 5 EAST 83RD STREET, NEW YORK, NY, 10028
MICHELLE R. YAGODA, M.D., P.C. 401(K) PROFIT SHARING PLAN 2020 134038248 2021-07-29 MICHELLE R. YAGODA, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2124341210
Plan sponsor’s address 5 EAST 83RD STREET, NEW YORK, NY, 10028
MICHELLE R. YAGODA, M.D., P.C. 401(K) PROFIT SHARING PLAN 2019 134038248 2020-10-02 MICHELLE R. YAGODA, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2124341210
Plan sponsor’s address 5 EAST 83RD STREET, NEW YORK, NY, 10028
MICHELLE R. YAGODA, M.D., P.C. 401(K) PROFIT SHARING PLAN 2018 134038248 2019-09-25 MICHELLE R. YAGODA, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2124341210
Plan sponsor’s address 5 EAST 83RD STREET, NEW YORK, NY, 10028
MICHELLE R. YAGODA, M.D., P.C. 401(K) PROFIT SHARING PLAN 2017 134038248 2018-04-20 MICHELLE R. YAGODA, M.D., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2124341210
Plan sponsor’s address 5 EAST 83RD STREET, NEW YORK, NY, 10028
MICHELLE R. YAGODA, M.D., P.C. 401(K) PROFIT SHARING PLAN 2016 134038248 2017-09-28 MICHELLE R. YAGODA, M.D., P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2124341210
Plan sponsor’s address 5 EAST 83RD STREET, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
MICHELLE R. YAGODA, M.D., P.C. DOS Process Agent 5 EAST 83RD STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MICHELLE R YAGODA MD Chief Executive Officer 5 EAST 83RD ST, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2011-02-08 2013-01-08 Address 5 EAST 83RD ST, #1B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2011-02-08 2013-01-08 Address 5 EAST 83RD STREET, #1B, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2011-02-08 2013-01-08 Address 5 EAST 83RD STREET, #1B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2009-01-02 2011-02-08 Address 122 EAST 78TH ST, #1B, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2009-01-02 2011-02-08 Address 122 EAST 78TH ST, #1B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-01-02 2011-02-08 Address 122 EAST 78TH ST, #1B, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2003-01-03 2009-01-02 Address 122 EAST 78TH ST, #1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-01-03 2009-01-02 Address 122 EAST 78TH ST, #1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-01-03 2009-01-02 Address 122 EAST 78TH ST, #1B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-01-26 2003-01-03 Address 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130108006348 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110208002055 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090102002484 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070129002596 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050217002612 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030103002679 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010126002310 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990112000791 1999-01-12 CERTIFICATE OF INCORPORATION 1999-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4603987308 2020-04-29 0202 PPP 5 East 83rd Street, New York, NY, 10028
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31072
Loan Approval Amount (current) 31072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31426.74
Forgiveness Paid Date 2021-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State