Search icon

CHRISTOPHER F. BRANDY MD, P.C.

Company Details

Name: CHRISTOPHER F. BRANDY MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1999 (26 years ago)
Entity Number: 2407803
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Principal Address: 3 LYON PLACE SUITE 200, OGDENSBURG, NY, United States, 13669
Address: 3 LYON PLACE, OGDENSBURG, NY, United States, 13669

Contact Details

Phone +1 315-393-3600

Phone +1 315-393-2611

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER F. BRANDY, MD Chief Executive Officer 3 LYON PLACE, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LYON PLACE, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2007-08-17 2013-09-03 Address 3 LYON PLACE / SUITE 200, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2001-08-13 2007-08-17 Address 3 LYON PLACE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2001-08-13 2007-08-17 Address 76 LONGBROOK RD, MORRISTOWN, NY, 13664, USA (Type of address: Principal Executive Office)
2001-08-13 2007-08-17 Address 3 LYON PLACE, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1999-08-11 2001-08-13 Address 3 LYONS PLACE, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903002147 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110909002619 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090806002809 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070817002983 2007-08-17 BIENNIAL STATEMENT 2007-08-01
051006002695 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030808002254 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010813002599 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990811000408 1999-08-11 CERTIFICATE OF INCORPORATION 1999-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666577209 2020-04-15 0248 PPP 305 Main Street, Ogdensburg, NY, 13669
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123400
Loan Approval Amount (current) 123400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 16
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124272.25
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State