Search icon

MAIN YONKERS CORP.

Company Details

Name: MAIN YONKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1515119
ZIP code: 07722
County: Westchester
Place of Formation: New York
Address: 18 OLD STABLE WAY, COLTS NECK, NJ, United States, 07722
Principal Address: 3 MAIN STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUN RYUNG LEE Chief Executive Officer 440 HILLSIDE AVE, ALPINE, NJ, United States, 07620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 OLD STABLE WAY, COLTS NECK, NJ, United States, 07722

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 440 HILLSIDE AVE, ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 58 ANDERSON AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2017-04-21 2024-11-25 Address 58 ANDERSON AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2017-04-21 2024-11-25 Address 18 OLD STABLE WAY, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process)
1993-04-20 2017-04-21 Address 250 CAROL PLACE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
1993-04-20 2017-04-21 Address 250 CAROL PLACE, MOONACHIE, NJ, 07074, USA (Type of address: Principal Executive Office)
1991-03-11 2017-04-21 Address 250 CAROL PLACE, MOONACHIE, NJ, 07074, USA (Type of address: Service of Process)
1991-03-11 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241125002020 2024-11-25 BIENNIAL STATEMENT 2024-11-25
190307061105 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170421002040 2017-04-21 BIENNIAL STATEMENT 2017-03-01
940331002948 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930420002267 1993-04-20 BIENNIAL STATEMENT 1993-03-01
910311000487 1991-03-11 CERTIFICATE OF INCORPORATION 1991-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9206808404 2021-02-16 0202 PPS 3 Main St, Yonkers, NY, 10701-2711
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-2711
Project Congressional District NY-16
Number of Employees 3
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10697.01
Forgiveness Paid Date 2021-10-26
3250007709 2020-05-01 0202 PPP 3 main st, yonkers, NY, 10701
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 3
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10695.11
Forgiveness Paid Date 2021-03-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State