Search icon

J & L YANKEE, INC.

Company Details

Name: J & L YANKEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1964 (61 years ago)
Entity Number: 179324
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 72 EAST 161ST STREET, BRONX, NY, United States, 10451
Principal Address: 72 EAST 161ST ST, BRONX, NY, United States, 10451

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 EAST 161ST STREET, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
JOSEPH A. BASTONE Chief Executive Officer 2241 PALMER AVE APT 4H, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127618 Alcohol sale 2024-04-28 2024-04-28 2025-02-28 72 E 161ST STREET, BRONX, New York, 10451 Restaurant

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 2241 PALMER AVE APT 4H, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 21 ARCHER DRIVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-06-14 Address 2241 palmer avenue, apartment 4h, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-04-28 2023-06-14 Address 21 ARCHER DRIVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230614002985 2023-06-14 BIENNIAL STATEMENT 2022-08-01
230428000088 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
130523002257 2013-05-23 BIENNIAL STATEMENT 2012-08-01
080929002108 2008-09-29 BIENNIAL STATEMENT 2008-08-01
061026003046 2006-10-26 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
415425.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
44506.00
Total Face Value Of Loan:
44506.00
Date:
2020-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
67600.00
Total Face Value Of Loan:
67600.00

Trademarks Section

Serial Number:
75315736
Mark:
YANKEE TAVERN
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1997-06-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
YANKEE TAVERN

Goods And Services

For:
restaurant and tavern services
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44506
Current Approval Amount:
44506
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44708.41

Court Cases

Court Case Summary

Filing Date:
2002-07-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
J & L YANKEE, INC.
Party Role:
Defendant
Party Name:
J&J, INC.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State