Search icon

YORK RE CAPITAL PARTNERS, LLC

Company Details

Name: YORK RE CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2017 (8 years ago)
Entity Number: 5210210
ZIP code: 10178
County: Albany
Place of Formation: Delaware
Address: Sills Cummis & Gross P.C., 101 Park Avenue, New York, NY, United States, 10178

DOS Process Agent

Name Role Address
C/O CLINT KAKSTYS, ESQ. DOS Process Agent Sills Cummis & Gross P.C., 101 Park Avenue, New York, NY, United States, 10178

History

Start date End date Type Value
2017-09-29 2024-07-16 Address 450 SEVENTH AVENUE, SUITE 1905, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716000962 2024-07-16 BIENNIAL STATEMENT 2024-07-16
180206000530 2018-02-06 CERTIFICATE OF PUBLICATION 2018-02-06
170929000214 2017-09-29 APPLICATION OF AUTHORITY 2017-09-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
61880.00
Total Face Value Of Loan:
61880.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61880
Current Approval Amount:
61880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62610.53

Date of last update: 24 Mar 2025

Sources: New York Secretary of State