Search icon

YANA, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: YANA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2009
Business ALEI: 0967625
Annual report due: 31 Mar 2026
Business address: 341 GRAND AVENUE, NEW HAVEN, CT, 06513, United States
Mailing address: 341 GRAND AVENUE, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mukesh@jnsassociate.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. KURZAWA Agent 1 EVERGREEN AVENUE, HAMDEN, CT, 06518, United States 1 EVERGREEN AVENUE, HAMDEN, CT, 06518, United States +1 631-662-6635 mukesh@jnsassociate.com 497 VILLAGE STREET, NORTHFORD, CT, 06472, United States

Officer

Name Role Business address Residence address
YAMINI PATEL Officer 341 GRAND AVENUE, NEW HAVEN, CT, 06515, United States 41 OLD TAVERN ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996412 2025-03-13 - Annual Report Annual Report -
BF-0012278909 2024-01-18 - Annual Report Annual Report -
BF-0011294927 2023-01-23 - Annual Report Annual Report -
BF-0010415390 2022-03-19 - Annual Report Annual Report 2022
0007351578 2021-05-25 - Annual Report Annual Report 2021
0006874144 2020-04-04 - Annual Report Annual Report 2019
0006874145 2020-04-04 - Annual Report Annual Report 2020
0006088682 2018-02-21 - Annual Report Annual Report 2018
0005943301 2017-10-09 - Annual Report Annual Report 2016
0005943302 2017-10-09 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 347 GRAND AV 172/0752/01400// 0.08 9249 Source Link
Acct Number 172 0752 01400
Assessment Value $332,500
Appraisal Value $475,000
Land Use Description MIXED USE MDL-94
Zone BA1
Neighborhood GR5
Land Assessed Value $55,720
Land Appraised Value $79,600

Parties

Name YANA, LLC
Sale Date 2015-04-14
Sale Price $440,000
Name REYES WILSON
Sale Date 2000-09-12
Sale Price $165,000
Name PAGLIARO RAYMOND + JOSEPH
Sale Date 1998-02-25
Sale Price $150,000
Name AVILA, CARLOS
Sale Date 1996-02-22
Name The Unknown LLC
Sale Date 1986-04-28
Sale Price $75,000
New Haven 375 GRAND AV 172/0752/02000// 0.07 9253 Source Link
Acct Number 172 0752 02000
Assessment Value $258,720
Appraisal Value $369,600
Land Use Description MIXED USE MDL-94
Zone BA1
Neighborhood GR5
Land Assessed Value $54,670
Land Appraised Value $78,100

Parties

Name YANA, LLC
Sale Date 2013-07-29
Sale Price $190,000
Name RODRIGUEZ ADALBERTO A
Sale Date 2001-09-21
Sale Price $38,000
Name GARCIA ANDRES
Sale Date 1996-09-20
Name The Unknown LLC
Sale Date 1979-12-31
New Haven 341 GRAND AV 172/0752/01300// 0.09 9248 Source Link
Acct Number 172 0752 01300
Assessment Value $384,790
Appraisal Value $549,700
Land Use Description MIXED USE MDL-94
Zone BA1
Neighborhood GR5
Land Assessed Value $56,840
Land Appraised Value $81,200

Parties

Name YANA, LLC
Sale Date 2009-04-30
Sale Price $115,725
Name NORTHEAST HOLDINGS LLC
Sale Date 2008-04-21
Name WELLS FARGO BANK NA
Sale Date 2008-04-21
Sale Price $355,000
Name CORTES JANETTE
Sale Date 2005-05-09
Sale Price $400,000
Name REYES WILSON
Sale Date 2000-09-12
Sale Price $165,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information