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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
43172.00
Total Face Value Of Loan:
43172.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43172
Current Approval Amount:
43172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43579.81

Date of last update: 17 Mar 2025

Sources: New York Secretary of State