Search icon

YUCO MANAGEMENT, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YUCO MANAGEMENT INC DEFINED BENEFIT PENSION PLAN 2023 133533274 2024-10-04 YUCO MANAGEMENT, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 2129942200
Plan sponsor’s address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166
YUCO MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2023 133533274 2024-10-04 YUCO MANAGEMENT, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2129942200
Plan sponsor’s address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166
YUCO MANAGEMENT INC DEFINED BENEFIT PENSION PLAN 2022 133533274 2023-09-26 YUCO MANAGEMENT, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 2129942200
Plan sponsor’s address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166
YUCO MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2022 133533274 2023-09-27 YUCO MANAGEMENT, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2129942200
Plan sponsor’s address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166
YUCO MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2021 133533274 2022-10-17 YUCO MANAGEMENT, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2129942200
Plan sponsor’s address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166
YUCO MANAGEMENT INC DEFINED BENEFIT PENSION PLAN 2021 133533274 2022-10-17 YUCO MANAGEMENT, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 531310
Sponsor’s telephone number 2129942200
Plan sponsor’s address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166
YUCO MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2020 133533274 2021-10-08 YUCO MANAGEMENT, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2129942205
Plan sponsor’s address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing CATHERINE YU
YUCO MANAGEMENT INC. CASH BALANCE PLAN 2020 133533274 2021-10-11 YUCO MANAGEMENT, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2129942205
Plan sponsor’s address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing CATHERINE YU
YUCO MANAGEMENT INC. CASH BALANCE PLAN 2020 133533274 2021-10-11 YUCO MANAGEMENT, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2129942205
Plan sponsor’s address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing CATHERINE YU
YUCO MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2019 133533274 2020-10-06 YUCO MANAGEMENT, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 2129942205
Plan sponsor’s address 200 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10166

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing CATHERINE YU

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

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: 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)
2003-07-03 2013-07-19 Address 295 MADISON AVE 34TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-03-06 2003-07-03 Address 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-03-06 2003-07-03 Address 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-03-06 2003-07-03 Address C/O YUCO MANAGEMENT INC, 475 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-10-05 2002-03-06 Address 622 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-10-05 2002-03-06 Address 622 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

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
090703002570 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070717002661 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050826002069 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030703002384 2003-07-03 BIENNIAL STATEMENT 2003-07-01
020306002348 2002-03-06 BIENNIAL STATEMENT 2001-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-09-26 No data CROSBY STREET, FROM STREET BLEECKER STREET TO STREET EAST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7065947705 2020-05-01 0202 PPP 200 Park Avenue 11th Floor, New York, NY, 10166
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179800
Loan Approval Amount (current) 179800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10166-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 181223.42
Forgiveness Paid Date 2021-02-22
2540548402 2021-02-03 0202 PPS 200 Park Ave Fl 11, New York, NY, 10166-0005
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179800
Loan Approval Amount (current) 179800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10166-0005
Project Congressional District NY-12
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180878.8
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State