Search icon

YTSE JAMS, INC.

Company Details

Name: YTSE JAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1988 (37 years ago)
Entity Number: 1271158
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 232 MADISON AVENUE, MEZZANINE, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN MYUNG Chief Executive Officer 232 MADISON AVENUE, MEZZANINE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 232 MADISON AVENUE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-07-17 2025-04-03 Address 232 MADISON AVENUE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-20 2025-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1988-06-20 2018-06-20 Address 420 WEST FULTON STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1988-06-20 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403001888 2025-04-03 BIENNIAL STATEMENT 2025-04-03
220623001364 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200604061524 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180717002010 2018-07-17 BIENNIAL STATEMENT 2018-06-01
180620000480 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
B654053-4 1988-06-20 CERTIFICATE OF INCORPORATION 1988-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6171468306 2021-01-26 0202 PPS 232 Madison Ave, New York, NY, 10016-2901
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122765
Loan Approval Amount (current) 122765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2901
Project Congressional District NY-12
Number of Employees 5
NAICS code 711130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123948.93
Forgiveness Paid Date 2022-01-18
7199167005 2020-04-07 0202 PPP 232 MADISON AVE, NEW YORK, NY, 10016-2900
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119200
Loan Approval Amount (current) 119200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-2900
Project Congressional District NY-12
Number of Employees 4
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 120369.14
Forgiveness Paid Date 2021-04-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State