Search icon

NORMAN YOHAY ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORMAN YOHAY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1981 (44 years ago)
Entity Number: 685924
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 145 STATION RD, GREAT NECK, NY, United States, 11023
Principal Address: 40 CUTTER MILL RD., SUITE 402, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 STATION RD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
NORMAN YOHAY Chief Executive Officer 40 CUTTER MILL RD., SUITE 402, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112560308
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-04-02 2013-04-02 Address 80 CUTTER MILL RD., GREAT NECK, NY, 11021, 2418, USA (Type of address: Chief Executive Officer)
1999-04-02 2013-04-02 Address 80 CUTTER MILL RD., GREAT NECK, NY, 11021, 2418, USA (Type of address: Principal Executive Office)
1995-05-22 1999-04-02 Address 8 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-05-22 1999-04-02 Address 8 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1981-03-17 1997-04-04 Address 12 WELWYN ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150303007270 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130402006178 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110412003185 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090312003551 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070327002643 2007-03-27 BIENNIAL STATEMENT 2007-03-01

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:
44547.00
Total Face Value Of Loan:
44547.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44547
Current Approval Amount:
44547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44984.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State