Search icon

AE & LY MEDICAL ASSOCIATES, PLLC

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 +1 516-938-3388

Phone +1 718-321-3262

Phone +1 631-629-4628

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AE & LY MEDICAL ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2023 204667826 2024-10-09 AE & LY MEDICAL ASSOCIATES, PLLC 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7183213262
Plan sponsor’s address 136-33 37TH AVE. 7 FL., FLUSHING, NY, 11354
AE & LY MEDICAL ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2022 204667826 2023-10-07 AE & LY MEDICAL ASSOCIATES, PLLC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7183213262
Plan sponsor’s address 136-33 37TH AVE. 7 FL., FLUSHING, NY, 11354
AE & LY MEDICAL ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2021 204667826 2022-09-20 AE & LY MEDICAL ASSOCIATES, PLLC 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7183213262
Plan sponsor’s address 136-33 37TH AVE. 7 FL., FLUSHING, NY, 11354
AE & LY MEDICAL ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2020 204667826 2021-10-05 AE & LY MEDICAL ASSOCIATES, PLLC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7183213262
Plan sponsor’s address 136-33 37TH AVE. 7 FL., FLUSHING, NY, 11354
AE & LY MEDICAL ASSOCIATES, PLLC DEFINED BENEFIT PLAN 2020 204667826 2021-02-08 AE & LY MEDICAL ASSOCIATES, PLLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7183213262
Plan sponsor’s address 136-33 37TH AVE. 7 FL., FLUSHING, NY, 11354
AE & LY MEDICAL ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2019 204667826 2020-10-13 AE & LY MEDICAL ASSOCIATES, PLLC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7183213262
Plan sponsor’s address 136-33 37TH AVE. 7 FL., FLUSHING, NY, 11354
AE & LY MEDICAL ASSOCIATES, PLLC DEFINED BENEFIT PLAN 2019 204667826 2020-10-13 AE & LY MEDICAL ASSOCIATES, PLLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7183213262
Plan sponsor’s address 136-33 37TH AVE. 7 FL., FLUSHING, NY, 11354
AE & LY MEDICAL ASSOCIATES, PLLC DEFINED BENEFIT PLAN 2018 204667826 2019-10-14 AE & LY MEDICAL ASSOCIATES, PLLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7183213262
Plan sponsor’s address 136-33 37TH AVE. 7 FL., FLUSHING, NY, 11354
AE & LY MEDICAL ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2018 204667826 2019-10-14 AE & LY MEDICAL ASSOCIATES, PLLC 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7183213262
Plan sponsor’s address 136-33 37TH AVE. 7 FL., FLUSHING, NY, 11354
AE & LY MEDICAL ASSOCIATES, PLLC DEFINED BENEFIT PLAN 2017 204667826 2019-10-14 AE & LY MEDICAL ASSOCIATES, PLLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7183213262
Plan sponsor’s address 136-33 37TH AVE. 7 FL., FLUSHING, NY, 11354

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

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
120614002529 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100421002272 2010-04-21 BIENNIAL STATEMENT 2010-04-01
070426000015 2007-04-26 CERTIFICATE OF PUBLICATION 2007-04-26
060406000106 2006-04-06 ARTICLES OF ORGANIZATION 2006-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4139168507 2021-02-25 0202 PPS 13633 37th Ave, Flushing, NY, 11354-4561
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485500
Loan Approval Amount (current) 485500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4561
Project Congressional District NY-06
Number of Employees 65
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488547.86
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State