Search icon

YOGIJI CORP.

Company Details

Name: YOGIJI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1991 (34 years ago)
Entity Number: 1544897
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 1 GRAMANTAN AVE, MOUNT VERNON, NY, United States, 10550
Address: 1 GRAMANTAN AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GRAMANTAN AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RAJENDRAKUMAR GOHEL Chief Executive Officer 1 GRAMATAN AVE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2003-04-30 2012-04-17 Address 1 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2001-05-08 2003-04-30 Address RAJENDRA PATEL, 1 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1997-07-18 2001-05-08 Address 1 GRAMATAN AVE., MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1997-07-18 2012-04-17 Address 1 GRAMATAN AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1997-07-18 2012-04-17 Address 1 GRAMATAN AVE., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-02-12 1997-07-18 Address 1 GRAMATAN AVE., MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1993-02-12 1997-07-18 Address 1 GRAMATAN AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-02-12 1997-07-18 Address 1 GRAMATAN AVE., MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1991-05-02 1993-02-12 Address 100 PRESCOTT AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417002406 2012-04-17 BIENNIAL STATEMENT 2011-05-01
030430002402 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010508002010 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990813002357 1999-08-13 BIENNIAL STATEMENT 1999-05-01
970718002154 1997-07-18 BIENNIAL STATEMENT 1997-05-01
000049004724 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930212002445 1993-02-12 BIENNIAL STATEMENT 1992-05-01
910502000180 1991-05-02 CERTIFICATE OF INCORPORATION 1991-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346077703 2020-05-01 0202 PPP 1 GRAMATAN AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12931.63
Forgiveness Paid Date 2022-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State