Search icon

DAVID F. YAHNER, P.C.

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)
2004-09-14 2008-09-09 Address 570 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-07-29 2008-09-09 Address 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-07-29 2008-09-09 Address 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-08-28 2004-09-14 Address 570 LEXINGTON AVENUE, NY, 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
100917002363 2010-09-17 BIENNIAL STATEMENT 2010-08-01
080909002739 2008-09-09 BIENNIAL STATEMENT 2008-08-01
060828002642 2006-08-28 BIENNIAL STATEMENT 2006-08-01
040914002357 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020904002008 2002-09-04 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5004138005 2020-06-26 0202 PPP 570 LEXINGTON AVE FL 14, NEW YORK, NY, 10022
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8980
Loan Approval Amount (current) 8980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9084.87
Forgiveness Paid Date 2021-09-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State