Search icon

YURIY SHEPELYAK MEDICINE P.C.

Company Details

Name: YURIY SHEPELYAK MEDICINE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 2017 (8 years ago)
Entity Number: 5171664
ZIP code: 10022
County: New York
Place of Formation: New York
Address: c/o Stephen M Smith & Co, 509 Madison Ave Ste 404, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YURIY SHEPELYAK DOS Process Agent c/o Stephen M Smith & Co, 509 Madison Ave Ste 404, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
YURIY SHEPELYAK Chief Executive Officer C/O STEPHEN M SMITH & CO, 509 MADISON AVE STE 404, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 515 MADISON AVE 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address C/O STEPHEN M SMITH & CO, 509 MADISON AVE STE 404, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-07-14 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-18 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-18 2023-07-05 Address 515 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705001240 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220527000652 2022-05-27 BIENNIAL STATEMENT 2021-07-01
170718000358 2017-07-18 CERTIFICATE OF INCORPORATION 2017-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5142377804 2020-05-29 0202 PPP 515 MADISON AVE 6th FLOOR, NEW YORK, NY, 10022-5403
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
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 NEW YORK, NEW YORK, NY, 10022-5403
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21033.89
Forgiveness Paid Date 2021-05-25
2437398505 2021-02-20 0202 PPS 515 Madison Ave Fl 6, New York, NY, 10022-5403
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10022-5403
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20998.16
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State