Search icon

YELLOWSTONE MEDICAL REHABILITATION P.C.

Company Details

Name: YELLOWSTONE MEDICAL REHABILITATION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511215
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 18 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743
Principal Address: 18 GREEN LAWN ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MCGEE Chief Executive Officer 18 GREEN LAWN RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-02-26 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130510002013 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110519002267 2011-05-19 BIENNIAL STATEMENT 2011-05-01
100317002495 2010-03-17 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
090501002168 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070502000048 2007-05-02 CERTIFICATE OF INCORPORATION 2007-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9819898804 2021-04-24 0202 PPS 94 11 Jamaica Ave, WOODHAVEN, NY, 11421
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153687.5
Loan Approval Amount (current) 153687.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421
Project Congressional District NY-05
Number of Employees 9
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154955.17
Forgiveness Paid Date 2022-02-25
2127147705 2020-05-01 0235 PPP 18 GREENLAWN RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177158.04
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State