Search icon

Y AND P ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Y AND P ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1992 (33 years ago)
Entity Number: 1671236
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1645 3RD AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR PAUL DIMINO Chief Executive Officer 1645 3RD AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1645 3RD AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2008-09-23 2012-10-29 Address 1645 THIRD AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-07-12 2008-09-23 Address 1645 THIRD AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-07-12 2012-10-29 Address 1645 THIRD AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2002-07-12 2012-10-29 Address 1645 THIRD AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1999-01-25 2002-07-12 Address 51 EAST 42 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029002092 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101102002909 2010-11-02 BIENNIAL STATEMENT 2010-10-01
080923003050 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060928002982 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041216003108 2004-12-16 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2793758 SCALE-01 INVOICED 2018-05-25 40 SCALE TO 33 LBS
2555327 SCALE-01 INVOICED 2017-02-17 40 SCALE TO 33 LBS
2171662 SCALE-01 INVOICED 2015-09-17 40 SCALE TO 33 LBS
348389 CNV_SI INVOICED 2013-05-06 40 SI - Certificate of Inspection fee (scales)
199714 WH VIO INVOICED 2012-02-23 100 WH - W&M Hearable Violation
333403 CNV_SI INVOICED 2012-02-16 40 SI - Certificate of Inspection fee (scales)
139545 WH VIO INVOICED 2010-11-09 100 WH - W&M Hearable Violation
124939 CL VIO INVOICED 2010-10-04 250 CL - Consumer Law Violation
318906 CNV_SI INVOICED 2010-10-01 60 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199152.00
Total Face Value Of Loan:
199152.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$199,152
Date Approved:
2020-04-14
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $199,152

Court Cases

Court Case Summary

Filing Date:
2021-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALEZ SANCHEZ,
Party Role:
Plaintiff
Party Name:
Y AND P ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State