Search icon

AE & LY MEDICAL ASSOCIATES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: AE & LY MEDICAL ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3344823
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-33 37th Ave, 7FL, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-321-3262

Phone +1 631-629-4628

Phone +1 516-938-3388

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136-33 37th Ave, 7FL, FLUSHING, NY, United States, 11354

Agent

Name Role Address
ALAN C YAO Agent 1 ETON ROAD, NEW HYDE PARK, NY, 11040

National Provider Identifier

NPI Number:
1912060229

Authorized Person:

Name:
SALLY CHU
Role:
MEDICAL BILLING SPECIALIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7183213263

Form 5500 Series

Employer Identification Number (EIN):
204667826
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-14 2024-04-11 Address 132-52 41ST AVE, #M1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2010-04-21 2012-06-14 Address 132-52 41ST AVE M1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2006-04-06 2024-04-11 Address 1 ETON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2006-04-06 2010-04-21 Address 1 ETON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411002004 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220913001156 2022-09-13 BIENNIAL STATEMENT 2022-04-01
200403061017 2020-04-03 BIENNIAL STATEMENT 2020-04-01
160405006655 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140423006150 2014-04-23 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
485500.00
Total Face Value Of Loan:
485500.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485500
Current Approval Amount:
485500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
488547.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State