Search icon

LYON PRIMARY CARE, PLLC

Company Details

Name: LYON PRIMARY CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5145342
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 59 EAST 54TH STREET, SUITE 23, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYON PRIMARY CARE PLLC 401K PLAN 2023 384039123 2024-06-03 LYON PRIMARY CARE PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 621111
Sponsor’s telephone number 9178813638
Plan sponsor’s address 59 E 54TH ST, RM 23, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing RICHARD LYON
LYON PRIMARY CARE PLLC 401K PLAN 2022 384039123 2023-06-17 LYON PRIMARY CARE PLLC 8
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 621111
Sponsor’s telephone number 9178813638
Plan sponsor’s address 59 E 54TH ST, RM 23, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing RICHARD LYON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 59 EAST 54TH STREET, SUITE 23, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-05-30 2018-02-07 Address 179 EAST 79TH STREET, APT 15A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180207000208 2018-02-07 CERTIFICATE OF CHANGE 2018-02-07
171122000302 2017-11-22 CERTIFICATE OF PUBLICATION 2017-11-22
170530000825 2017-05-30 ARTICLES OF ORGANIZATION 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676418706 2021-04-02 0202 PPS 59 E 54th St Rm 23, New York, NY, 10022-9250
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93940
Loan Approval Amount (current) 93940
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 New York, NEW YORK, NY, 10022-9250
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94694.39
Forgiveness Paid Date 2022-01-26
1487727701 2020-05-01 0202 PPP 179 E 79TH ST APT 15A, NEW YORK, NY, 10075
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68882
Loan Approval Amount (current) 95317
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 NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96201.81
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State