Search icon

YANA A. ROY & ASSOCIATES, P.C.

Company Details

Name: YANA A. ROY & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 2007 (18 years ago)
Entity Number: 3570651
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, United States, 11530
Principal Address: 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANA A. ROY Chief Executive Officer 1225 FRANKLIN AVENUE, STE 325, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 1225 FRANKLIN AVENUE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2015-09-14 2023-09-05 Address 1225 FRANKLIN AVENUE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2015-05-15 2023-09-05 Address 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2013-09-17 2015-09-14 Address 99 TULIP AVE, STE 404, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2013-09-17 2015-05-15 Address 99 TULIP AVE, STE 404, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2013-09-17 2015-09-14 Address 99 TULIP AVE, STE 404, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2009-09-21 2013-09-17 Address 99 TULIP AVENUE, SUITE 404, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2009-09-21 2013-09-17 Address 99 TULIP AVENUE, SUITE 404, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2009-09-21 2013-09-17 Address 99 TULIP AVENUE, SUITE 404, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2007-09-20 2009-09-21 Address P.O. BOX 230210, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000587 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230120002534 2023-01-20 BIENNIAL STATEMENT 2021-09-01
190903063413 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006027 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150914006089 2015-09-14 BIENNIAL STATEMENT 2015-09-01
150515000318 2015-05-15 CERTIFICATE OF CHANGE 2015-05-15
130917002316 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110927002435 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090921002758 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070920000810 2007-09-20 CERTIFICATE OF INCORPORATION 2007-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048967700 2020-05-01 0235 PPP 1225 Franklin Avenue Suite 325, GARDEN CITY, NY, 11530
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25266.78
Forgiveness Paid Date 2021-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State