Search icon

YALE ASSOCIATES INC.

Headquarter

Company Details

Name: YALE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1984 (40 years ago)
Entity Number: 960193
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 25 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FARLEY Chief Executive Officer 25 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THOMAS FARLEY DOS Process Agent 25 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
CORP_55002886
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112717116
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-04 2002-11-27 Address 400 TOWN LINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1996-12-19 2000-12-04 Address 1707 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1995-06-27 2000-12-04 Address 1150 PORTION ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1995-06-27 2000-12-04 Address 1150 PORTION ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1995-06-27 1996-12-19 Address 1707 VETERANS MEMORIAL HWY., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221012000392 2022-10-12 BIENNIAL STATEMENT 2020-12-01
081204002575 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061206002195 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050121002002 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021127002458 2002-11-27 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6582.63

Date of last update: 17 Mar 2025

Sources: New York Secretary of State