Search icon

DOCTOR YIO MEDICAL SERVICE, P.C.

Company Details

Name: DOCTOR YIO MEDICAL SERVICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3211960
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 9 NORFOLK ROAD, GREAT NECK, NY, United States, 11020

Contact Details

Phone +1 718-886-6330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 NORFOLK ROAD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
XIANYANG YIO Chief Executive Officer 9 NORFOLK ROAD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2011-05-17 2011-06-29 Address 9 NORFOLK ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2009-05-13 2011-05-17 Address 68-22 MANSE ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-05-13 2011-05-17 Address 68-22 MANSE ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-05-31 2011-05-17 Address 68-22 MANSE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181227006279 2018-12-27 BIENNIAL STATEMENT 2017-05-01
130618002217 2013-06-18 BIENNIAL STATEMENT 2013-05-01
110629000432 2011-06-29 CERTIFICATE OF CHANGE 2011-06-29
110517002684 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090513002597 2009-05-13 BIENNIAL STATEMENT 2009-05-01
050531000878 2005-05-31 CERTIFICATE OF INCORPORATION 2005-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3151097708 2020-05-01 0202 PPP 39-16 Prince Street M53-M54, FLUSHING, NY, 11354
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61950
Loan Approval Amount (current) 61950
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62328.53
Forgiveness Paid Date 2021-02-12
1811878405 2021-02-02 0202 PPS 3916 Prince St, Flushing, NY, 11354-5361
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68977
Loan Approval Amount (current) 68977
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5361
Project Congressional District NY-06
Number of Employees 7
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69472.71
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State