Search icon

NEDA DEVELOPMENT, INC.

Company Details

Name: NEDA DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1997 (28 years ago)
Entity Number: 2184458
ZIP code: 11377
County: Nassau
Place of Formation: New York
Principal Address: 37-99 69TH STREET, WOODSIDE, NY, United States, 11377
Address: 37-99 69th St, woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEDA DEVELOPMENT, INC. DOS Process Agent 37-99 69th St, woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
JOSEPH YAHUDAII Chief Executive Officer 37-99 69TH STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Type End date
31YA0862053 CORPORATE BROKER 2026-06-13
109940250 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 37-99 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2016-05-20 2023-09-20 Address 37-99 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2013-09-09 2023-09-20 Address 37-99 69TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2009-09-02 2013-09-09 Address 37 PICCADILLY ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2009-09-02 2013-09-09 Address 37 PICCADILLY ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2007-04-19 2009-09-02 Address 37 PICCADILLY ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2007-04-19 2009-09-02 Address 37 PICCADILLY ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2007-04-19 2016-05-20 Address 69-01 38TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1997-09-26 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-26 2007-04-19 Address 19 BELLINGHAM, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920002592 2023-09-20 BIENNIAL STATEMENT 2023-09-01
210904000397 2021-09-04 BIENNIAL STATEMENT 2021-09-04
190906060189 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170907006207 2017-09-07 BIENNIAL STATEMENT 2017-09-01
160520006172 2016-05-20 BIENNIAL STATEMENT 2015-09-01
130909007629 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111003002227 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090902002619 2009-09-02 BIENNIAL STATEMENT 2009-09-01
071126002936 2007-11-26 BIENNIAL STATEMENT 2007-09-01
070419002763 2007-04-19 BIENNIAL STATEMENT 2005-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-16 No data 104 STREET, FROM STREET 39 AVENUE TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O i observed that the respondent installed temporary construction sign, No Parking Anytime, in the street without a permit. DOB permit # 421478396-01-NB expiration 5/18/20 used for ID
2017-02-07 No data 52 STREET, FROM STREET 43 AVENUE TO STREET QUEENS BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation NO PARKING ANYTIME/ temporary construction regulation sign posted at site without a permit. Respondent ID DOB permit 421000491-01-EQ-FN
2017-02-07 No data QUEENS BOULEVARD, FROM STREET 51 STREET TO STREET 52 STREET No data Street Construction Inspections: Pick-Up Department of Transportation partially closing of sidewalk with wooden fence without a permit. wood fence extending 5'ft off property line DOT jurisdiction . Respondent ID by DOB permit 421000491-01-EQ-FN
2015-06-13 No data QUEENS BOULEVARD, FROM STREET 51 STREET TO STREET 52 STREET No data Street Construction Inspections: Pick-Up Department of Transportation ATPO. found respondent had partially closing of sidewalk without a permit. wooden fence extending 5'ft off property line . DOB permit valid within 3'ft off property line more than 3'ft is DOT jurisdiction.respondent ID by DOB permit post on fence
2014-09-24 No data MARTENSE AVENUE, FROM STREET 102 STREET TO STREET GRANGER STREET No data Street Construction Inspections: Post-Audit Department of Transportation reset repaired and replace curb complete
2014-03-22 No data MARTENSE AVENUE, FROM STREET 102 STREET TO STREET GRANGER STREET No data Street Construction Inspections: Post-Audit Department of Transportation replace curb
2013-07-23 No data MARTENSE AVENUE, FROM STREET 102 STREET TO STREET GRANGER STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2012-06-16 No data MARTENSE AVENUE, FROM STREET 102 STREET TO STREET GRANGER STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-05 No data MARTENSE AVENUE, FROM STREET 102 STREET TO STREET GRANGER STREET No data Street Construction Inspections: Active Department of Transportation sidewalk
2011-11-10 No data MARTENSE AVENUE, FROM STREET 102 STREET TO STREET GRANGER STREET No data Street Construction Inspections: Pick-Up Department of Transportation S/W EXCAVATED NO WALKING SIGNS NO 5' PED RAMP

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300601887 0215600 2000-05-22 44-02 74TH STREET, WOODSIDE, NY, 11373
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-06-01
Emphasis S: CONSTRUCTION
Case Closed 2000-12-14

Related Activity

Type Referral
Activity Nr 200831816
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2000-06-09
Abatement Due Date 2000-06-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-06-09
Abatement Due Date 2000-06-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2000-06-09
Abatement Due Date 2000-06-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-06-09
Abatement Due Date 2000-06-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 5
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847167403 2020-05-11 0202 PPP 37-99 69th Street, Woodside, NY, 11377
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6760
Loan Approval Amount (current) 6760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6825.91
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State