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

Fax +1 718-376-7755

Website www.davidyorkagency.com

Phone +1 718-376-7755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID YORK AGENCY LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 112691030 2024-05-03 DAVID YORK AGENCY LTD 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7183767755
Plan sponsor’s address 1416 AVE M, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
DAVID YORK AGENCY LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 112691030 2023-04-07 DAVID YORK AGENCY LTD 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7183767755
Plan sponsor’s address 1416 AVE M, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
DAVID YORK AGENCY LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 112691030 2022-06-10 DAVID YORK AGENCY LTD 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7183767755
Plan sponsor’s address 1416 AVE M, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ERISA FIDUCIARY SERVICES

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780467209 2020-04-16 0202 PPP 1416 AVENUE M, BROOKLYN, NY, 11230
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577130
Loan Approval Amount (current) 577130
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 BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 92
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 583728.52
Forgiveness Paid Date 2021-06-14
9979878710 2021-04-09 0202 PPS 1416 Avenue M, Brooklyn, NY, 11230-5208
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577130
Loan Approval Amount (current) 577130
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5208
Project Congressional District NY-09
Number of Employees 53
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 580335
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200915 Fair Labor Standards Act 2022-02-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-18
Termination Date 2022-08-12
Date Issue Joined 2022-04-28
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State