Search icon

YALE RECORD SEARCH, LLC

Company Details

Name: YALE RECORD SEARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 1998 (27 years ago)
Entity Number: 2278907
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 25 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
YALE RECORD SEARCH LLC DOS Process Agent 25 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
221012000536 2022-10-12 BIENNIAL STATEMENT 2022-07-01
080725002963 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060705002043 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040721002136 2004-07-21 BIENNIAL STATEMENT 2004-07-01
020624002254 2002-06-24 BIENNIAL STATEMENT 2002-07-01
980714000687 1998-07-14 ARTICLES OF ORGANIZATION 1998-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8217847007 2020-04-08 0235 PPP 25 ORVILLE DR SUITE 100, BOHEMIA, NY, 11716-2510
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115200
Loan Approval Amount (current) 115200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2510
Project Congressional District NY-02
Number of Employees 21
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116664.46
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State