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)
2006-04-13 2007-08-06 Address 169 WOOLEY ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2003-07-15 2007-08-06 Address 169 WOOLEY STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

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
030715000643 2003-07-15 CERTIFICATE OF INCORPORATION 2003-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223357105 2020-04-10 0235 PPP 686 COUNTY ROAD 39A Building 2, SOUTHAMPTON, NY, 11968-5205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139700
Loan Approval Amount (current) 139700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5205
Project Congressional District NY-01
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141034.91
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State