Search icon

YU CERTIFIED PUBLIC ACCOUNTANT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YU CERTIFIED PUBLIC ACCOUNTANT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462563
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 99 MADISON AVE FL 601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAI YU Chief Executive Officer 99 MADISON AVE FL 601, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KAI YU DOS Process Agent 99 MADISON AVE FL 601, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
463861954
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-29 2025-05-29 Address 99 MADISON AVE FL 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-05-29 2025-05-29 Address 99 MADISON AVE FL 601, SUITE 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-05-29 Address 99 MADISON AVE FL 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 99 MADISON AVE FL 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 99 MADISON AVE FL 601, SUITE 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250529001956 2025-05-20 CERTIFICATE OF AMENDMENT 2025-05-20
240124002149 2024-01-24 BIENNIAL STATEMENT 2024-01-24
190910060509 2019-09-10 BIENNIAL STATEMENT 2019-09-01
190717060368 2019-07-17 BIENNIAL STATEMENT 2017-09-01
170606006738 2017-06-06 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51571.00
Total Face Value Of Loan:
51571.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$51,571
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,571
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,174.31
Servicing Lender:
Cathay Bank
Use of Proceeds:
Payroll: $51,571

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State