Search icon

MICHAEL YASTRAB P.C.

Company Details

Name: MICHAEL YASTRAB P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 1979 (46 years ago)
Entity Number: 583686
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 245 Hewlett Neck Rd, Woodmere, NY, United States, 11598
Principal Address: 247 West 35th St, 3rd Fl, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD YASTRAB DOS Process Agent 245 Hewlett Neck Rd, Woodmere, NY, United States, 11598

Chief Executive Officer

Name Role Address
RICHARD YASTRAB Chief Executive Officer 245 HEWLETT NECK RD, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1993-04-28 2009-08-31 Address 4013 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1979-09-25 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-09-25 2009-08-31 Address 4013 JUDITH LANE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129003694 2022-11-29 BIENNIAL STATEMENT 2021-09-01
20201028037 2020-10-28 ASSUMED NAME LLC INITIAL FILING 2020-10-28
090831002206 2009-08-31 BIENNIAL STATEMENT 2009-09-01
071012002872 2007-10-12 BIENNIAL STATEMENT 2007-09-01
051115002242 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030916002258 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010823002453 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990924002267 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970916002136 1997-09-16 BIENNIAL STATEMENT 1997-09-01
931026002546 1993-10-26 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1114847710 2020-05-01 0202 PPP 247 W 35TH ST FL 3, NEW YORK, NY, 10001
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43172
Loan Approval Amount (current) 43172
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43579.81
Forgiveness Paid Date 2021-04-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State