Search icon

YARON ORBACH, INC.

Company Details

Name: YARON ORBACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3379147
ZIP code: 10023
County: Kings
Place of Formation: New York
Address: 170 WEST 73RD ST, APT 6D1, NEW-YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YARON ORBACH Chief Executive Officer 170 WEST 73RD ST, APT 6D1, NEW-YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
YARON ORBACH, INC. DOS Process Agent 170 WEST 73RD ST, APT 6D1, NEW-YORK, NY, United States, 10023

History

Start date End date Type Value
2012-06-04 2014-06-04 Address 134 N 10TH ST, APT 1L, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-06-04 2014-06-04 Address 134 N 10TH ST, APT 1L, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2012-06-04 2014-06-04 Address 134 N. 10TH ST, APT 1L, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2011-06-02 2012-06-04 Address 134 N 10TH ST, APT 1L, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2011-06-02 2012-06-04 Address 134 N. 10TH ST, APT 1L, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-06-02 2012-06-04 Address 134 N 10TH ST, APT 1L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-06-06 2011-06-02 Address 187 BEDFORD AVENUE, #10, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2008-06-06 2011-06-02 Address 187 BEDFORD AVENUE, #10, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-06-21 2011-06-02 Address 187 BEDFORD AVENUE APT. 10, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602006184 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140604006892 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120604006983 2012-06-04 BIENNIAL STATEMENT 2012-06-01
110602002534 2011-06-02 BIENNIAL STATEMENT 2010-06-01
080606003106 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060621000612 2006-06-21 CERTIFICATE OF INCORPORATION 2006-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832517702 2020-05-01 0202 PPP 155 Riverside Dr #1A, New-York, NY, 10024
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18772.49
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State