Search icon

DAVID F. YAHNER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID F. YAHNER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1996 (29 years ago)
Entity Number: 2061202
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 LEXINGTON AVE., 14TH FL, NEW YORK, NY, United States, 10022
Principal Address: 570 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID F. YAHNER, P.C. DOS Process Agent 570 LEXINGTON AVE., 14TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID F YAHNER Chief Executive Officer 570 LEXINGTON AVE, 14TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-08-22 2020-08-10 Address 570 LEXINGTON AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-08-22 2020-08-10 Address 570 LEXINGTON AVE., 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-09-09 2016-08-22 Address 570 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-09-09 2016-08-22 Address 570 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-09-09 2016-08-22 Address 570 LEXINGTON AVE., 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060291 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180802007235 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160822006302 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140807006757 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120820006089 2012-08-20 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
8980.00
Total Face Value Of Loan:
8980.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,980
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,084.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $0
Utilities: $0
Mortgage Interest: $0
Rent: $8,980
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State