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
Name | Role | Address |
---|---|---|
SUN RYUNG LEE | Chief Executive Officer | 440 HILLSIDE AVE, ALPINE, NJ, United States, 07620 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 OLD STABLE WAY, COLTS NECK, NJ, United States, 07722 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3250007709 | 2020-05-01 | 0202 | PPP | 3 main st, yonkers, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State