Search icon

YALE REMODELING LLC

Company Details

Name: YALE REMODELING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Apr 2008 (17 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 3652565
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 40 CALICO LN, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
UNJOO YU DOS Process Agent 40 CALICO LN, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2014-06-25 2022-03-31 Address 40 CALICO LN, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2013-05-09 2014-06-25 Address 40 CALICO LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2008-04-01 2013-05-09 Address P.O. BOX 657, VAILS GATE, NY, 12584, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331003158 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
200416060121 2020-04-16 BIENNIAL STATEMENT 2020-04-01
181011006462 2018-10-11 BIENNIAL STATEMENT 2018-04-01
180112006210 2018-01-12 BIENNIAL STATEMENT 2016-04-01
140625002193 2014-06-25 BIENNIAL STATEMENT 2014-04-01

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16517
Current Approval Amount:
16517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16661.98
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16517
Current Approval Amount:
16517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16760.63

Date of last update: 28 Mar 2025

Sources: New York Secretary of State