Search icon

DOCTOR YIO MEDICAL SERVICE, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1225139462

Authorized Person:

Name:
DR. XIANYANG YIO
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
202933120
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
68977.00
Total Face Value Of Loan:
68977.00
Date:
2020-05-02
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:
61950.00
Total Face Value Of Loan:
61950.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$61,950
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,328.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,560
Utilities: $720
Rent: $11,670
Jobs Reported:
7
Initial Approval Amount:
$68,977
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,472.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,971
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State