Search icon

LAW OFFICES OF JAMES YASTION, PLLC

Company Details

Name: LAW OFFICES OF JAMES YASTION, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2011 (14 years ago)
Entity Number: 4041870
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 275 MAIN STREET, NEW PALTZ, NY, United States, 12561

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF JAMES YASTION, PLLC 401(K) PLAN 2023 274697566 2024-04-24 LAW OFFICES OF JAMES YASTION, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541110
Sponsor’s telephone number 8452554400
Plan sponsor’s address 275 MAIN STREET, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360, LLC
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE D201, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing SETH LARNER
Role Employer/plan sponsor
Date 2024-04-24
Name of individual signing SETH LARNER
LAW OFFICES OF JAMES YASTION, PLLC 401(K) PLAN 2022 274697566 2023-05-15 LAW OFFICES OF JAMES YASTION, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541110
Sponsor’s telephone number 8452554400
Plan sponsor’s address 275 MAIN STREET, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360, LLC
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE D201, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing SETH LARNER
LAW OFFICES OF JAMES YASTION, PLLC 401(K) PLAN 2021 274697566 2022-10-06 LAW OFFICES OF JAMES YASTION, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541110
Sponsor’s telephone number 8452554400
Plan sponsor’s address 275 MAIN STREET, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360, LLC
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE D201, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing SETH LARNER
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing SETH LARNER
LAW OFFICES OF JAMES YASTION, PLLC 401(K) PLAN 2020 274697566 2021-07-27 LAW OFFICES OF JAMES YASTION, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541110
Sponsor’s telephone number 8458554400
Plan sponsor’s address 275 MAIN STREET, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360, LLC
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE A2, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920
LAW OFFICES OF JAMES YASTION, PLLC 401(K) PLAN 2019 274697566 2020-10-01 LAW OFFICES OF JAMES YASTION, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541110
Sponsor’s telephone number 8458554400
Plan sponsor’s address 275 MAIN STREET, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360, LLC
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE A2, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920
LAW OFFICES OF JAMES YASTION, PLLC 401(K) PLAN 2018 274697566 2019-08-21 LAW OFFICES OF JAMES YASTION, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541110
Sponsor’s telephone number 8452554400
Plan sponsor’s address 275 MAIN STREET, NEW PALTZ, NY, 12561

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360, LLC
Plan administrator’s address 118 PORTSMOUTH AVENUE, SUITE A2, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920
LAW OFFICES OF JAMES YASTION, PLLC 401(K) PLAN 2017 274697566 2018-07-26 LAW OFFICES OF JAMES YASTION, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-01
Business code 541110
Sponsor’s telephone number 8458554400
Plan sponsor’s address 275 MAIN STREET, NEW PALTZ, NY, 12561

DOS Process Agent

Name Role Address
LAW OFFICES OF JAMES YASTION, PLLC DOS Process Agent 275 MAIN STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2013-01-31 2015-01-12 Address 153 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2011-01-13 2013-01-31 Address 134 PLAINS ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060143 2021-02-08 BIENNIAL STATEMENT 2021-01-01
190117060174 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170117006333 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150112006605 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130131006327 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110504000557 2011-05-04 CERTIFICATE OF PUBLICATION 2011-05-04
110113000041 2011-01-13 ARTICLES OF ORGANIZATION 2011-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022327300 2020-04-29 0202 PPP 275 MAIN ST, NEW PALTZ, NY, 12561-1613
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW PALTZ, ULSTER, NY, 12561-1613
Project Congressional District NY-18
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29304.5
Forgiveness Paid Date 2021-05-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State