Search icon

YTA, LLC

Company Details

Name: YTA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825562
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 55 NORTHERN BLVD, STE 202, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 NORTHERN BLVD, STE 202, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2009-06-23 2011-06-22 Address 55 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150224006040 2015-02-24 BIENNIAL STATEMENT 2013-06-01
110622002657 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090903000025 2009-09-03 CERTIFICATE OF PUBLICATION 2009-09-03
090623000511 2009-06-23 ARTICLES OF ORGANIZATION 2009-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682637704 2020-05-01 0235 PPP 55 NORTHERN BLVD STE 202, GREAT NECK, NY, 11021
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21120.65
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State