Search icon

Y AND P ENTERPRISES, INC.

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)
1994-01-12 2002-07-12 Address 1651 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1994-01-12 2002-07-12 Address 1651 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1992-10-07 1999-01-25 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
020712002141 2002-07-12 BIENNIAL STATEMENT 2000-10-01
990125002381 1999-01-25 BIENNIAL STATEMENT 1998-10-01
961008002241 1996-10-08 BIENNIAL STATEMENT 1996-10-01
940112002082 1994-01-12 BIENNIAL STATEMENT 1993-10-01
921007000011 1992-10-07 CERTIFICATE OF INCORPORATION 1992-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-16 No data 1645 3RD AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 1645 3RD AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 1645 3RD AVE, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7257107106 2020-04-14 0202 PPP 1645 THIRD AVE, NEW YORK, NY, 10128-3603
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199152
Loan Approval Amount (current) 199152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10128-3603
Project Congressional District NY-12
Number of Employees 25
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100675 Fair Labor Standards Act 2021-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-25
Termination Date 2022-05-11
Date Issue Joined 2021-05-02
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State