Search icon

YETTABEN REALTY LLC

Company Details

Name: YETTABEN REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097874
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 400 JERICHO TURNPIKE,, SUITE 301, PO BOX 117, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 JERICHO TURNPIKE,, SUITE 301, PO BOX 117, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2019-01-11 2019-01-30 Address 400 JERICHO TURNPIKE SUITE 301, PO BOX 117, JERICHO, NY, 11753, 0117, USA (Type of address: Service of Process)
2013-01-18 2019-01-11 Address 200 EAST SECOND ST. PO BOX 111, MINEOLA, NY, 11501, 0111, USA (Type of address: Service of Process)
2004-12-20 2013-01-18 Address 200 EAST SECOND ST. PO BOX 111, MINEOLA, NY, 11501, 0111, USA (Type of address: Service of Process)
1997-01-02 2004-12-20 Address 983 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061660 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190130000460 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
190111060740 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170103007287 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113006771 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130118002060 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110114003224 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081219002231 2008-12-19 BIENNIAL STATEMENT 2009-01-01
061220002538 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050118002329 2005-01-18 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9954277301 2020-05-03 0235 PPP 400 Jericho Tpke Ste 301, JERICHO, NY, 11753-1320
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20357
Loan Approval Amount (current) 20357
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 JERICHO, NASSAU, NY, 11753-1320
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20534.89
Forgiveness Paid Date 2021-03-23
7130818400 2021-02-11 0235 PPS 400 Jericho Tpke Ste 301, Jericho, NY, 11753-1305
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19207
Loan Approval Amount (current) 19207
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 Jericho, NASSAU, NY, 11753-1305
Project Congressional District NY-03
Number of Employees 3
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19377.97
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State