Search icon

RICHARD L. YELLEN & ASSOCIATES, LLP

Company Details

Name: RICHARD L. YELLEN & ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 28 Sep 2004 (21 years ago)
Date of dissolution: 29 May 2024
Entity Number: 3107227
ZIP code: 11366
County: Blank
Place of Formation: New York
Address: 75-77 utopia parkway, FRESH MEADOWS, NY, United States, 11366
Principal Address: 111 BROADWAY 11TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 75-77 utopia parkway, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2023-08-15 2024-05-29 Address 75-77 utopia parkway, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2023-06-09 2023-08-15 Address 111 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2004-09-28 2023-06-09 Address 111 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529000587 2024-05-13 NOTICE OF WITHDRAWAL 2024-05-13
230815001996 2023-06-05 CERTIFICATE OF CHANGE BY AGENT 2023-06-05
230609001691 2023-01-31 CERTIFICATE OF AMENDMENT 2023-01-31
140722002306 2014-07-22 FIVE YEAR STATEMENT 2014-09-01
090730002005 2009-07-30 FIVE YEAR STATEMENT 2009-09-01
050729000038 2005-07-29 AFFIDAVIT OF PUBLICATION 2005-07-29
050729000036 2005-07-29 AFFIDAVIT OF PUBLICATION 2005-07-29
040928000396 2004-09-28 NOTICE OF REGISTRATION 2004-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2612007310 2020-04-29 0202 PPP 111 BROADWAY, STE 1403, NEW YORK, NY, 10006
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50046
Loan Approval Amount (current) 50046
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50549.2
Forgiveness Paid Date 2021-05-10
7685068404 2021-02-12 0202 PPS 111 Broadway, New York, NY, 10006-1901
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-1901
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126270.55
Forgiveness Paid Date 2022-02-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State