Search icon

YELLOWSTONE IMPORTS, INC.

Company Details

Name: YELLOWSTONE IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537307
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 11 WEST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 11 WEST 32ND ST, 9TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD HUANG Chief Executive Officer 11 WEST 32ND ST, 9/FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WEST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-19 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-19 Address 11 WEST 32ND ST, 9/FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-10-03 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-10 2023-05-19 Address 11 WEST 32ND ST, 9/FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-23 2023-05-19 Address 11 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-23 2019-09-10 Address 11 WEST 32ND ST, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-11-09 1997-04-23 Address C/O YELLOWSTONE IMPORTS INC., 11 WEST 32 ST. 5TH FLOOR, NEW YORK CITY, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-11-09 1997-04-23 Address C/O YELLOWSTONE IMPORTS INC., 11 WEST 32 ST. 5TH FLOOR, NEW YORK CITY, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230519000968 2023-05-19 BIENNIAL STATEMENT 2023-04-01
220930017589 2022-09-30 BIENNIAL STATEMENT 2021-04-01
190910002029 2019-09-10 BIENNIAL STATEMENT 2019-04-01
090331002695 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070417003175 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050517002345 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030411002308 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010423002101 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990423002359 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970423002106 1997-04-23 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7768688310 2021-01-28 0202 PPS 11 W 32nd St Fl 9, New York, NY, 10001-3819
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118914
Loan Approval Amount (current) 118914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10001-3819
Project Congressional District NY-12
Number of Employees 18
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119894.63
Forgiveness Paid Date 2021-12-02
6502297204 2020-04-28 0202 PPP 11 West 32nd Street, 9th Fl, NEW YORK, NY, 10001-3819
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118900
Loan Approval Amount (current) 118900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10001-3819
Project Congressional District NY-12
Number of Employees 16
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120147.64
Forgiveness Paid Date 2021-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701424 Trademark 2007-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-27
Termination Date 2007-08-22
Date Issue Joined 2007-03-16
Pretrial Conference Date 2007-05-10
Section 1331
Sub Section TR
Status Terminated

Parties

Name CHANEL, INC.
Role Plaintiff
Name YELLOWSTONE IMPORTS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State