Search icon

YAO LAW GROUP PLLC

Company Details

Name: YAO LAW GROUP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2018 (7 years ago)
Entity Number: 5412357
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 143 West 29th Street, Ste. 1101, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
YAO LAW GROUP DOS Process Agent 143 West 29th Street, Ste. 1101, New York, NY, United States, 10001

History

Start date End date Type Value
2018-09-19 2018-09-21 Address 1280 BROADWAY STE. 407, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220502003974 2022-05-02 BIENNIAL STATEMENT 2020-09-01
190115000621 2019-01-15 CERTIFICATE OF PUBLICATION 2019-01-15
180921000045 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
180919000126 2018-09-19 ARTICLES OF ORGANIZATION 2018-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3604517805 2020-05-26 0202 PPP 1270 Broadway, New York, NY, 10001-0079
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8253
Loan Approval Amount (current) 8253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-0079
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8354.75
Forgiveness Paid Date 2021-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State