Search icon

YOUNKINS & SCHECTER LLP

Company claim

Is this your business?

Get access!

Company Details

Name: YOUNKINS & SCHECTER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Mar 1996 (29 years ago)
Entity Number: 2010219
ZIP code: 10170
County: Blank
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, SUITE 2050, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 420 LEXINGTON AVENUE, SUITE 2050, NEW YORK, NY, United States, 10170

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-949-1920
Contact Person:
MARDI SCHECTER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3410282

Unique Entity ID

Unique Entity ID:
F6SJA6CMMLT7
CAGE Code:
6YRR1
UEI Expiration Date:
2026-05-29

Business Information

Activation Date:
2025-06-09
Initial Registration Date:
2012-10-01

Commercial and government entity program

CAGE number:
6YRR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-05-29

Contact Information

POC:
MARDI J. SCHECTER
Corporate URL:
http://www.ys-law.com

Form 5500 Series

Employer Identification Number (EIN):
133876667
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type End date
10491212567 LIMITED LIABILITY BROKER 2025-08-29
10991238994 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2005-04-21 2025-06-03 Address 420 LEXINGTON AVENUE, SUITE 2050, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1996-03-15 2005-04-21 Address 300 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603003102 2025-06-03 FIVE YEAR STATEMENT 2025-06-03
160120002017 2016-01-20 FIVE YEAR STATEMENT 2016-03-01
110228002151 2011-02-28 FIVE YEAR STATEMENT 2011-03-01
060712002208 2006-07-12 FIVE YEAR STATEMENT 2006-03-01
050428000404 2005-04-28 CERTIFICATE OF CONSENT 2005-04-28

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
225200.00
Total Face Value Of Loan:
225200.00
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:
225225.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$225,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,989.98
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $225,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State