Search icon

YORAM GINACH, P.C.

Company Details

Name: YORAM GINACH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1997 (28 years ago)
Entity Number: 2166296
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 711 3rd Ave, 16th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YORAM GINACH Chief Executive Officer 711 3RD AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
YORAM GINACH P,C, DOS Process Agent 711 3rd Ave, 16th Floor, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133959922
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 99 PARK AVE, STE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 711 3RD AVE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-08-12 2023-07-31 Address 99 PARK AVE, STE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Chief Executive Officer)
1999-08-12 2023-07-31 Address 99 PARK AVE, STE 1600, NEW YORK, NY, 10016, 1503, USA (Type of address: Service of Process)
1997-07-29 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230731002494 2023-07-31 BIENNIAL STATEMENT 2023-07-01
051103002926 2005-11-03 BIENNIAL STATEMENT 2005-07-01
030702002786 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010717002173 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990812002040 1999-08-12 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12621.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State