Search icon

YANIV H. INC.

Company Details

Name: YANIV H. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1996 (29 years ago)
Entity Number: 2034967
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1382 6TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OREN HAKIM Chief Executive Officer 1382 6TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O Y.Y.H. SIXTH AVENUE, INC. DOS Process Agent 1382 6TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-06-09 2014-09-08 Address 1382 6TH AVENUE, NEW YORK, NY, 10019, 3907, USA (Type of address: Chief Executive Officer)
2000-05-23 2010-06-09 Address Y.Y.H. SIXTH AVENUE INC., 1382 SIXTH AVENUE, NEW YORK, NY, 10019, 3907, USA (Type of address: Chief Executive Officer)
2000-05-23 2014-09-08 Address 1382 SIXTH AVENUE, NEW YORK, NY, 10019, 3907, USA (Type of address: Principal Executive Office)
1996-05-31 2014-09-08 Address 1382 SIXTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140908002084 2014-09-08 BIENNIAL STATEMENT 2014-05-01
120713002595 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100609003134 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080603002639 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060518002407 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040603002263 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020515002353 2002-05-15 BIENNIAL STATEMENT 2002-05-01
000523002717 2000-05-23 BIENNIAL STATEMENT 2000-05-01
960531000187 1996-05-31 CERTIFICATE OF INCORPORATION 1996-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-17 No data 58 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 58 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-19 No data 58 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
115284 PL VIO INVOICED 2009-07-07 60 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648338405 2021-02-05 0235 PPP 10 Bond St Ste 510, Great Neck, NY, 11021-2454
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7552
Loan Approval Amount (current) 7552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2454
Project Congressional District NY-03
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7607.8
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State