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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926807202 2020-04-27 0202 PPP 144 ST Johns PL N1, Brooklyn, NY, 11217
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61880
Loan Approval Amount (current) 61880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62610.53
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State