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

Links between entities

Type Company Name Company Number State
Headquarter of YALE ASSOCIATES INC., ILLINOIS CORP_55002886 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YALE ASSOCIATES, INC. 401(K) PENSION PLAN 2023 112717116 2024-07-15 YALE ASSOCIATES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561600
Sponsor’s telephone number 6317324400
Plan sponsor’s address 25 ORVILLE DRIVE SUITE 100, BOHEMIA, NY, 11716
YALE ASSOCIATES, INC. 401(K) PENSION PLAN 2022 112717116 2023-04-19 YALE ASSOCIATES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561600
Sponsor’s telephone number 6317324400
Plan sponsor’s address 25 ORVILLE DRIVE SUITE 100, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing THOMAS FARLEY
YALE ASSOCIATES, INC. 401(K) PENSION PLAN 2021 112717116 2022-02-07 YALE ASSOCIATES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561600
Sponsor’s telephone number 6317324400
Plan sponsor’s address 25 ORVILLE DRIVE SUITE 100, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-02-03
Name of individual signing THOMAS FARLEY
YALE ASSOCIATES, INC. 401(K) PENSION PLAN 2020 112717116 2021-10-21 YALE ASSOCIATES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561600
Sponsor’s telephone number 6317324400
Plan sponsor’s address 25 ORVILLE DRIVE SUITE 100, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-10-21
Name of individual signing THOMAS FARLEY
YALE ASSOCIATES, INC. 401(K) PENSION PLAN 2019 112717116 2020-07-13 YALE ASSOCIATES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561600
Sponsor’s telephone number 6317324400
Plan sponsor’s address 25 ORVILLE DRIVE SUITE 100, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing JOSEPH TAYLOR
YALE ASSOCIATES, INC. 401(K) PENSION PLAN 2018 112717116 2019-06-10 YALE ASSOCIATES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561600
Sponsor’s telephone number 6317324400
Plan sponsor’s address 25 ORVILLE DRIVE SUITE 100, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing JOSEPH TAYLOR
YALE ASSOCIATES, INC. 401(K) PENSION PLAN 2017 112717116 2018-04-03 YALE ASSOCIATES, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561600
Sponsor’s telephone number 6317324400
Plan sponsor’s address 25 ORVILLE DRIVE SUITE 100, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-03-30
Name of individual signing JOSEPH TAYLOR
YALE ASSOCIATES, INC. 401(K) PENSION PLAN 2016 112717116 2017-06-14 YALE ASSOCIATES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561600
Sponsor’s telephone number 6317324400
Plan sponsor’s address 25 ORVILLE DRIVE SUITE 100, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing JOSEPH TAYLOR
YALE ASSOCIATES, INC. 401(K) PENSION PLAN 2015 112717116 2016-05-05 YALE ASSOCIATES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561600
Sponsor’s telephone number 6317324400
Plan sponsor’s address 25 ORVILLE DRIVE SUITE 100, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing JOSEPH TAYLOR
Role Employer/plan sponsor
Date 2016-05-04
Name of individual signing JOSEPH TAYLOR
YALE ASSOCIATES, INC. 401(K) PENSION PLAN 2014 112717116 2015-03-24 YALE ASSOCIATES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561600
Sponsor’s telephone number 6317324400
Plan sponsor’s address 25 ORVILLE DRIVE SUITE 100, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing JOSEPH TAYLOR

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

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)
1984-12-13 1995-06-27 Address 1707 VETERANS MEMORIAL, HIGHWAY, 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
001204002646 2000-12-04 BIENNIAL STATEMENT 2000-12-01
961219002587 1996-12-19 BIENNIAL STATEMENT 1996-12-01
950627002431 1995-06-27 BIENNIAL STATEMENT 1993-12-01
B172244-4 1984-12-13 CERTIFICATE OF INCORPORATION 1984-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8519667007 2020-04-08 0235 PPP 25 ORVILLE DR SUITE 100, BOHEMIA, NY, 11716-2510
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2510
Project Congressional District NY-02
Number of Employees 2
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6582.63
Forgiveness Paid Date 2021-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State