Search icon

DAVID YORK AGENCY LTD.

Company Details

Name: DAVID YORK AGENCY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1984 (41 years ago)
Entity Number: 919826
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1416 ave m, 301, Brooklyn, NY, United States, 11234
Principal Address: 1416 AVENUE M, SUITE 301, BROOKLYN, NY, United States, 11230

Contact Details

Website www.davidyorkagency.com

Fax +1 718-376-7755

Phone +1 718-376-7755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID YORK AGENCY LTD. DOS Process Agent 1416 ave m, 301, Brooklyn, NY, United States, 11234

Chief Executive Officer

Name Role Address
ANITA KAMIEL Chief Executive Officer 1416 AVENUE M, SUITE 301, BROOKLYN, NY, United States, 11230

Form 5500 Series

Employer Identification Number (EIN):
112691030
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0808819-DCA Inactive Business 2002-05-17 2012-05-01

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1416 AVENUE M, SUITE 301, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-05-01 Address 1416 AVENUE M, SUITE 301, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-05-01 Address 1416 AVE M, SUITE 301, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1984-05-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-30 2020-05-06 Address HAROLD E. WINKLER, 570 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042639 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220510000671 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200506060789 2020-05-06 BIENNIAL STATEMENT 2018-05-01
020123000450 2002-01-23 CERTIFICATE OF AMENDMENT 2002-01-23
B106507-4 1984-05-30 CERTIFICATE OF INCORPORATION 1984-05-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186101 LL VIO INVOICED 2012-04-16 4000 LL - License Violation
1275239 RENEWAL INVOICED 2010-05-24 300 Employment Agency Renewal Fee
1275240 RENEWAL INVOICED 2008-04-03 300 Employment Agency Renewal Fee
83300 LL VIO INVOICED 2008-01-10 500 LL - License Violation
1275241 RENEWAL INVOICED 2006-05-18 300 Employment Agency Renewal Fee
458225 FINGERPRINT INVOICED 2004-05-11 75 Fingerprint Fee
458226 FINGERPRINT INVOICED 2004-05-11 75 Fingerprint Fee
1275242 RENEWAL INVOICED 2004-04-30 300 Employment Agency Renewal Fee
1275243 RENEWAL INVOICED 2002-05-23 300 Employment Agency Renewal Fee
1275244 RENEWAL INVOICED 2000-04-03 300 Employment Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
577130.00
Total Face Value Of Loan:
577130.00
Date:
2020-04-16
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:
577130.00
Total Face Value Of Loan:
577130.00
Date:
2019-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
101000.00
Total Face Value Of Loan:
101000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
577130
Current Approval Amount:
577130
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
583728.52
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
577130
Current Approval Amount:
577130
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
580335

Court Cases

Court Case Summary

Filing Date:
2022-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DAVID YORK AGENCY LTD.
Party Role:
Defendant
Party Name:
DESORMEAU
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State