Search icon

LYONS MEDICAL CARE, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LYONS MEDICAL CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2007 (18 years ago)
Entity Number: 3606237
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 125 PARK DRIVE, BRONX, NY, United States, 10464

Contact Details

Phone +1 917-576-6895

Agent

Name Role Address
ANDREW LYONS, MD Agent 125 PARK DRIVE, BRONX, NY, 10464

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 125 PARK DRIVE, BRONX, NY, United States, 10464

Links between entities

Type:
Headquarter of
Company Number:
1329568
State:
CONNECTICUT
CONNECTICUT profile:

National Provider Identifier

NPI Number:
1245415991
Certification Date:
2020-06-05

Authorized Person:

Name:
DR. ANDREW WILLIAM LYONS
Role:
PHYSICIAN MEMBER/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8776360628

Form 5500 Series

Employer Identification Number (EIN):
261624324
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-28 2013-02-05 Name MEDICAL HOUSE CALLS, PLLC
2010-09-28 2013-02-05 Address 420 LEXINGTON AVENUE STE 1644, NEW YORK, NY, 10170, 1699, USA (Type of address: Registered Agent)
2010-09-28 2013-02-05 Address 420 LEXINGTON AVENUE STE 1644, NEW YORK, NY, 10170, 1699, USA (Type of address: Service of Process)
2007-12-17 2011-01-28 Name INTERNAL MEDICINE HOME VISITS, PLLC
2007-12-17 2010-09-28 Address 222 E93RD STREET, SUITE 24D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205000330 2013-02-05 CERTIFICATE OF CHANGE 2013-02-05
130205000320 2013-02-05 CERTIFICATE OF AMENDMENT 2013-02-05
111219002295 2011-12-19 BIENNIAL STATEMENT 2011-12-01
110128000169 2011-01-28 CERTIFICATE OF AMENDMENT 2011-01-28
100928000358 2010-09-28 CERTIFICATE OF CHANGE 2010-09-28

USAspending Awards / Financial Assistance

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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
126449.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State