Search icon

YALE REALTY LLC

Company Details

Name: YALE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4079316
ZIP code: 11234
County: New York
Place of Formation: New York
Address: PO BOX 340816, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
YALE REALTY LLC DOS Process Agent PO BOX 340816, BROOKLYN, NY, United States, 11234

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-03-08 2013-05-24 Address 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-08 2012-03-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-04-08 2012-03-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060058 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190403060315 2019-04-03 BIENNIAL STATEMENT 2019-04-01
180207006075 2018-02-07 BIENNIAL STATEMENT 2017-04-01
150409006259 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130524006125 2013-05-24 BIENNIAL STATEMENT 2013-04-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25100
Current Approval Amount:
25100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25348.91

Court Cases

Court Case Summary

Filing Date:
2017-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RODNEY
Party Role:
Plaintiff
Party Name:
YALE REALTY LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State