Search icon

YALE REALTY SERVICES CORP.

Company Details

Name: YALE REALTY SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1991 (34 years ago)
Entity Number: 1570140
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: C/O YALE REALTY SERVICE CORP, 10 NEW KING STREET SUITE 102, WHITE PLAINS, NY, United States, 10604
Principal Address: 10 NEW KING STREET SUITE 102, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YALE REALTY 401(K) RETIREMENT PLAN 2023 133627282 2024-04-09 YALE REALTY SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 9142890100
Plan sponsor’s address 10 NEW KING STREET, SUITE102, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing YALE PAPRIN
YALE REALTY 401(K) RETIREMENT PLAN 2022 133627282 2023-06-06 YALE REALTY SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 9142890100
Plan sponsor’s address 10 NEW KING STREET, SUITE102, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing YALE PAPRIN
YALE REALTY 401(K) RETIREMENT PLAN 2021 133627282 2022-04-21 YALE REALTY SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 9142890100
Plan sponsor’s address 10 NEW KING STREET, SUITE102, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing YALE PAPRIN
YALE REALTY 401(K) RETIREMENT PLAN 2020 133627282 2021-04-29 YALE REALTY SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 9142890100
Plan sponsor’s address 10 NEW KING STREET, SUITE102, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing YALE PAPRIN
YALE REALTY 401(K) RETIREMENT PLAN 2019 133627282 2020-06-18 YALE REALTY SERVICES CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 9142890100
Plan sponsor’s address 10 NEW KING STREET, SUITE102, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing YALE PAPRIN
YALE REALTY 401(K) RETIREMENT PLAN 2018 133627282 2019-04-25 YALE REALTY SERVICES CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 9142890100
Plan sponsor’s address 10 NEW KING STREET, SUITE102, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing YALE PAPRIN
YALE REALTY 401(K) RETIREMENT PLAN 2017 133627282 2018-05-24 YALE REALTY SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 9142890100
Plan sponsor’s address 10 NEW KING STREET, SUITE102, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing YALE PAPRIN
YALE REALTY 401(K) RETIREMENT PLAN 2016 133627282 2017-06-06 YALE REALTY SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 9142890100
Plan sponsor’s address 10 NEW KING STREET, SUITE102, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing YALE PAPRIN
YALE REALTY 401(K) RETIREMENT PLAN 2015 133627282 2016-04-07 YALE REALTY SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 9142890100
Plan sponsor’s address 10 NEW KING STREET, SUITE102, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing YALE PAPRIN
YALE REALTY 401(K) RETIREMENT PLAN 2014 133627282 2015-04-22 YALE REALTY SERVICES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 9142890100
Plan sponsor’s address 10 NEW KING STREET, SUITE102, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing YALE PAPRIN

Chief Executive Officer

Name Role Address
YALE I PAPRIN Chief Executive Officer 10 NEW KING STREET SUITE 102, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
YALE I PAPRIN DOS Process Agent C/O YALE REALTY SERVICE CORP, 10 NEW KING STREET SUITE 102, WHITE PLAINS, NY, United States, 10604

Licenses

Number Type End date
31PA0895870 CORPORATE BROKER 2025-11-14
109912004 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 10 NEW KING STREET SUITE 102, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2016-08-19 2024-01-03 Address C/O YALE REALTY SERVICE CORP, 10 NEW KING STREET SUITE 102, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-08-19 2024-01-03 Address 10 NEW KING STREET SUITE 102, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2007-08-09 2016-08-19 Address 501 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2007-08-09 2016-08-19 Address 501 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2007-08-09 2016-08-19 Address C/O YALE I. PAPRIN, 501 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1997-07-31 2007-08-09 Address C/O YALE I PAPRIN, 501 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1997-07-31 2007-08-09 Address 501 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1997-07-31 2007-08-09 Address 501 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-09-28 1997-07-31 Address 37 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240103001443 2024-01-03 BIENNIAL STATEMENT 2024-01-03
160819002001 2016-08-19 BIENNIAL STATEMENT 2015-08-01
090810002819 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070809002749 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051004003017 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030812002306 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010906002132 2001-09-06 BIENNIAL STATEMENT 2001-08-01
990820002231 1999-08-20 BIENNIAL STATEMENT 1999-08-01
970731002277 1997-07-31 BIENNIAL STATEMENT 1997-08-01
930928002707 1993-09-28 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6624837209 2020-04-28 0202 PPP 10 NEW KING ST, SUITE 102, WHITE PLAINS, NY, 10604
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71809
Loan Approval Amount (current) 71809
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72639.23
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State