Search icon

BREA YANKOWITZ P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BREA YANKOWITZ P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jul 1995 (30 years ago)
Date of dissolution: 12 Aug 2022
Entity Number: 1938090
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 25 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001
Principal Address: 87-46 CHELSEA ST, JAMAICA ESTATES, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
PATRICK BREA Chief Executive Officer 87-46 CHELSEA ST, JAMAICA ESTATES, NY, United States, 11432

Form 5500 Series

Employer Identification Number (EIN):
113280354
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-01 2002-01-09 Name BREA YANKOWITZ & SOSIN P.C.
1998-09-24 2023-01-30 Address 25 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1998-09-21 1998-09-24 Address 1 SHORT STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1998-09-21 1999-07-01 Name BREA STONE & YANKOWITZ P.C.
1997-07-25 2023-01-30 Address 87-46 CHELSEA ST, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230130003357 2022-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-12
020109000080 2002-01-09 CERTIFICATE OF AMENDMENT 2002-01-09
010730002284 2001-07-30 BIENNIAL STATEMENT 2001-07-01
990701000701 1999-07-01 CERTIFICATE OF AMENDMENT 1999-07-01
980924000346 1998-09-24 CERTIFICATE OF CHANGE 1998-09-24

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$56,900
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,900
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,237.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,900
Jobs Reported:
8
Initial Approval Amount:
$69,051.8
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,051.8
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,776.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,666.57
Rent: $8,695
Healthcare: $8940.23
Debt Interest: $8,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State