Search icon

Y.M. DICK, M.D., P.C.

Company Details

Name: Y.M. DICK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2002 (23 years ago)
Entity Number: 2765891
ZIP code: 11367
County: Queens
Place of Formation: New York
Principal Address: 138-59 78TH DR, FLUSHING, NY, United States, 11367
Address: 138-59 78TH DRIVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M DICK MD Chief Executive Officer 138-59 78TH DR, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138-59 78TH DRIVE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 138-59 78TH DR, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 138-59 78TH DR, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-08-01 Address 138-59 78TH DRIVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2023-12-04 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-08-01 Address 138-59 78TH DR, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2004-07-07 2023-12-04 Address 138-59 78TH DR, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2002-05-10 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-10 2023-12-04 Address 138-59 78TH DRIVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039151 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231204004527 2023-12-04 BIENNIAL STATEMENT 2022-05-01
200507060702 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180502007313 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160516007156 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140508006626 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120531006152 2012-05-31 BIENNIAL STATEMENT 2012-05-01
080522002082 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060517003312 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040707002427 2004-07-07 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132087101 2020-04-09 0202 PPP 13859 78TH DR, FLUSHING, NY, 11367
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20985.12
Forgiveness Paid Date 2021-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State