Search icon

YORK INTERNATIONAL AGENCY, LLC

Headquarter

Company Details

Name: YORK INTERNATIONAL AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2003 (21 years ago)
Entity Number: 2988207
ZIP code: 12210
County: Westchester
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Links between entities

Type Company Name Company Number State
Headquarter of YORK INTERNATIONAL AGENCY, LLC, Alabama 000-613-686 Alabama
Headquarter of YORK INTERNATIONAL AGENCY, LLC, KENTUCKY 0725226 KENTUCKY
Headquarter of YORK INTERNATIONAL AGENCY, LLC, IDAHO 3532651 IDAHO

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-09-14 2023-12-01 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2023-09-14 2023-12-01 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2015-12-09 2023-09-14 Address 500 MAMARONECK AVENUE, STE 220, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-11-09 2015-12-09 Address 500 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2009-01-27 2011-11-09 Address 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2006-12-29 2009-01-27 Address 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2003-12-12 2006-12-29 Address 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042107 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230914001636 2023-09-14 CERTIFICATE OF CHANGE BY ENTITY 2023-09-14
211201003849 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060708 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006556 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151209006060 2015-12-09 BIENNIAL STATEMENT 2015-12-01
131202006362 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111109002832 2011-11-09 BIENNIAL STATEMENT 2011-12-01
100108002161 2010-01-08 BIENNIAL STATEMENT 2009-12-01
090127000617 2009-01-27 CERTIFICATE OF MERGER 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4746377005 2020-04-04 0202 PPP 500 Mamaroneck Avenue Suite 220, HARRISON, NY, 10528-1600
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1022200
Loan Approval Amount (current) 1022200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 448323
Servicing Lender Name First Bank
Servicing Lender Address 2465 Kuser Rd, Ste 101, HAMILTON, NJ, 08690-3310
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-1600
Project Congressional District NY-16
Number of Employees 55
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 448323
Originating Lender Name First Bank
Originating Lender Address HAMILTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1027941.12
Forgiveness Paid Date 2020-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State