Search icon

YOGI 442 CORP.

Company Details

Name: YOGI 442 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1993 (32 years ago)
Entity Number: 1702576
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 442 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOGI 442 CORP. DOS Process Agent 442 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
YOGI 442 CORP Chief Executive Officer 442 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 442 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2020-08-28 2023-09-05 Address 442 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-11-14 2023-09-05 Address 442 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-02-22 2018-11-14 Address 442 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-04-17 2013-02-22 Address 24 PICTURE LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1997-04-21 2007-04-17 Address 118 64TH ST., APT. 2, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer)
1994-05-13 1997-04-21 Address 144-03 79TH AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-02-12 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-12 2020-08-28 Address 442 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000027 2023-09-05 BIENNIAL STATEMENT 2023-02-01
210203061808 2021-02-03 BIENNIAL STATEMENT 2021-02-01
200828060074 2020-08-28 BIENNIAL STATEMENT 2019-02-01
181114006243 2018-11-14 BIENNIAL STATEMENT 2017-02-01
150209006739 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130222006228 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110721002902 2011-07-21 BIENNIAL STATEMENT 2011-02-01
090402002138 2009-04-02 BIENNIAL STATEMENT 2009-02-01
070417002732 2007-04-17 BIENNIAL STATEMENT 2007-02-01
050512002451 2005-05-12 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6163527206 2020-04-27 0235 PPP 442 Jerusalem Ave, Hicksville, NY, 11801
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 453220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5439.45
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State