Search icon

BRIAN YODICE, D.C., P.C.

Headquarter

Company Details

Name: BRIAN YODICE, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2017 (8 years ago)
Entity Number: 5174795
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 262 EAST MAIN STREET, UNIT B, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRIAN YODICE, D.C., P.C., COLORADO 20238092977 COLORADO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 EAST MAIN STREET, UNIT B, BABYLON, NY, United States, 11702

Filings

Filing Number Date Filed Type Effective Date
170724000623 2017-07-24 CERTIFICATE OF INCORPORATION 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841597002 2020-04-09 0202 PPP 69 Westchester Ave, POUND RIDGE, NY, 10576-1702
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6948.1
Loan Approval Amount (current) 6948.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUND RIDGE, WESTCHESTER, NY, 10576-1702
Project Congressional District NY-17
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7014.15
Forgiveness Paid Date 2021-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State