Search icon

JAMES A. BRADY, M.D., P.C.

Company Details

Name: JAMES A. BRADY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 2003 (22 years ago)
Entity Number: 2930722
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 686 COUNTY RD 39A, BLDG 2, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. BRADY Chief Executive Officer 686 COUNTY RD 39A, BLDG 2, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 686 COUNTY RD 39A, BLDG 2, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2011-08-12 2013-08-02 Address 325 MEETING HOUSE LN, STE A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-08-06 2013-08-02 Address 325 MEETING HOUSE LANE, SUITE A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-08-06 2013-08-02 Address 325 MEETING HOUSE LANE, SUITE A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2007-08-06 2011-08-12 Address 169 WOOLEY STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2006-04-13 2007-08-06 Address 325 MEETING HOUSE LN, STE A, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130802002290 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110812002059 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090723003217 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070806002105 2007-08-06 BIENNIAL STATEMENT 2007-07-01
060413003066 2006-04-13 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139700.00
Total Face Value Of Loan:
139700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139700
Current Approval Amount:
139700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141034.91

Date of last update: 29 Mar 2025

Sources: New York Secretary of State