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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39200.00
Total Face Value Of Loan:
39200.00
Date:
2020-05-11
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:
6760.00
Total Face Value Of Loan:
6760.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-22
Type:
Unprog Rel
Address:
44-02 74TH STREET, WOODSIDE, NY, 11373
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6760
Current Approval Amount:
6760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6825.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State