Search icon

KATHY YAVARKOVSKY, INC.

Company Details

Name: KATHY YAVARKOVSKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (19 years ago)
Entity Number: 3424641
ZIP code: 11219
County: Suffolk
Place of Formation: New York
Principal Address: 6401 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Address: 6401 NEW UTRECHT AVE, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY KATHERINE SPINNER Chief Executive Officer 1067 84TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6401 NEW UTRECHT AVE, Brooklyn, NY, United States, 11219

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 1067 84TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2008-12-11 2023-03-14 Address 1067 84TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2008-12-11 2012-11-15 Address 40-18 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2006-10-16 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-16 2023-03-14 Address 38 KIRKLAND DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314001084 2023-03-14 BIENNIAL STATEMENT 2022-10-01
141016006675 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121115002129 2012-11-15 BIENNIAL STATEMENT 2012-10-01
101013002587 2010-10-13 BIENNIAL STATEMENT 2010-10-01
081211002423 2008-12-11 BIENNIAL STATEMENT 2008-10-01
061016000353 2006-10-16 CERTIFICATE OF INCORPORATION 2006-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8769878402 2021-02-13 0202 PPS 6401 New Utrecht Ave, Brooklyn, NY, 11219-5724
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35207
Loan Approval Amount (current) 35207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5724
Project Congressional District NY-11
Number of Employees 6
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35572.57
Forgiveness Paid Date 2022-03-07
8193317300 2020-05-01 0202 PPP 6401 New Utrecht Ave, Brooklyn, NY, 11219
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35207
Loan Approval Amount (current) 35207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35639.26
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State