Search icon

YALE REALTY SERVICES CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133627282
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
71809.00
Total Face Value Of Loan:
71809.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71809
Current Approval Amount:
71809
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72639.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State