Search icon

THOMAS LYO MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS LYO MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009176
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1648 LURTING AVENUE, BRONX, NY, United States, 10461
Principal Address: 1648 LURTING AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 914-964-4444

Phone +1 914-632-9600

Phone +1 914-636-2800

Phone +1 718-324-2292

Phone +1 914-813-8021

Phone +1 914-632-5000

Phone +1 718-358-7788

Phone +1 914-968-6801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LYO Chief Executive Officer 1648 LURTING AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1648 LURTING AVENUE, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1265471684

Authorized Person:

Name:
THOMAS Z LYO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7185028436

Form 5500 Series

Employer Identification Number (EIN):
200740539
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
120510002218 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100319002837 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080229003111 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060314002125 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040205000139 2004-02-05 CERTIFICATE OF INCORPORATION 2004-02-05

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$61,800
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,254.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $61,800
Jobs Reported:
8
Initial Approval Amount:
$61,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,357.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $61,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State