Search icon

YORK AVENUE TENNIS LLC

Company Details

Name: YORK AVENUE TENNIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156253
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 40 CUTTERMILL RD, STE 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O TASHLIK, KREUTZER, GOLDWYN & CRANDELL, PC DOS Process Agent 40 CUTTERMILL RD, STE 200, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
TASHLIK, KREUTZER, GOLDWYN & CRANDELL, PC Agent 40 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021

History

Start date End date Type Value
2006-05-10 2011-07-14 Address 40 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-06-13 2006-05-10 Address 40 CUTTERMILL RD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-01-05 2006-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-06-24 2000-01-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-24 2003-06-13 Address 833 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714002338 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090720002777 2009-07-20 BIENNIAL STATEMENT 2009-06-01
070723002306 2007-07-23 BIENNIAL STATEMENT 2007-06-01
060510000415 2006-05-10 CERTIFICATE OF CHANGE 2006-05-10
050616002291 2005-06-16 BIENNIAL STATEMENT 2005-06-01
030613002119 2003-06-13 BIENNIAL STATEMENT 2003-06-01
000105000178 2000-01-05 CERTIFICATE OF CHANGE 2000-01-05
990629002006 1999-06-29 BIENNIAL STATEMENT 1999-06-01
971007000450 1997-10-07 AFFIDAVIT OF PUBLICATION 1997-10-07
971007000438 1997-10-07 AFFIDAVIT OF PUBLICATION 1997-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1279317702 2020-05-01 0202 PPP 418 E 59TH ST APT 29A, NEW YORK, NY, 10022
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114380
Loan Approval Amount (current) 114380
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 18
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115133.51
Forgiveness Paid Date 2020-12-30
4997398404 2021-02-07 0202 PPS 418 E 59th St Apt 29A, New York, NY, 10022-2378
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114380
Loan Approval Amount (current) 114380
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, 10022-2378
Project Congressional District NY-12
Number of Employees 17
NAICS code 713940
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 115603.68
Forgiveness Paid Date 2022-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State