Search icon

PORTER & YEE ASSOCIATES, INC.

Company Details

Name: PORTER & YEE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1978 (47 years ago)
Entity Number: 474201
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 117 BEEKMAN ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY J YEE Chief Executive Officer 1353 ABBOTT BLVD, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 BEEKMAN ST, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
132934005
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-09 2008-01-11 Address 1353 ABBOTT BLVD, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1978-02-27 2006-01-09 Address 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150917109 2015-09-17 ASSUMED NAME CORP AMENDMENT 2015-09-17
20150312045 2015-03-12 ASSUMED NAME CORP INITIAL FILING 2015-03-12
140422002326 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120309002885 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100322002346 2010-03-22 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
152300.00
Total Face Value Of Loan:
152300.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State