Search icon

THE YARD LAW OFFICES, P.C.

Company Details

Name: THE YARD LAW OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132190
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 110 ADAM ROAD, MASSAPEQUA, NY, United States, 11758
Principal Address: 1225 FRANKLIN AVE, S325, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 ADAM ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
THERESA I YARD Chief Executive Officer 1225 FRNAKLIN AVE, S325, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
130820002242 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110818000309 2011-08-18 CERTIFICATE OF INCORPORATION 2011-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6496057107 2020-04-14 0235 PPP 1225 Franklin Avenue suite 325, GARDEN CITY, NY, 11530
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14397.25
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State