Search icon

YUCO MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YUCO MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1989 (36 years ago)
Entity Number: 1366202
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUCO MANAGEMENT, INC. DOS Process Agent 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
RAYMOND YU Chief Executive Officer 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10166

Form 5500 Series

Employer Identification Number (EIN):
133533274
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:

Licenses

Number Type End date
10311210180 CORPORATE BROKER 2026-02-05
10991239564 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-04-25 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-03 2013-07-19 Address 295 MADISON AVE 34TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-07-03 2013-07-19 Address 295 MADISON AVE 34TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-07-03 2013-07-19 Address 295 MADISON AVE 34TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060157 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170711006304 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150701006271 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130719006211 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110726002296 2011-07-26 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
179800.00
Total Face Value Of Loan:
179800.00
Date:
2020-05-03
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:
179800.00
Total Face Value Of Loan:
179800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$179,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$181,223.42
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $179,800
Jobs Reported:
8
Initial Approval Amount:
$179,800
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$180,878.8
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $179,796
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State