Search icon

YANIV & ADI INC.

Company Details

Name: YANIV & ADI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2016 (9 years ago)
Entity Number: 4972421
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 180 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
160705000150 2016-07-05 CERTIFICATE OF INCORPORATION 2016-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-21 No data 180 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8562348410 2021-02-13 0202 PPS 101 S 5th St Apt 8C, Brooklyn, NY, 11249-5528
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24985
Loan Approval Amount (current) 24985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5528
Project Congressional District NY-07
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25159.8
Forgiveness Paid Date 2021-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State