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
2001-04-13 2023-04-28 Address 21 ARCHER DRIVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1993-09-17 2023-04-28 Address 72 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
1993-04-02 2013-05-23 Address 72 EAST 161 STREET, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1993-04-02 2001-04-13 Address 21 ARCHER DRIVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1964-08-25 1993-09-17 Address 72 E. 161ST ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

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
040922002670 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020813002645 2002-08-13 BIENNIAL STATEMENT 2002-08-01
010413002035 2001-04-13 BIENNIAL STATEMENT 2000-08-01
980810002092 1998-08-10 BIENNIAL STATEMENT 1998-08-01
960801002395 1996-08-01 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5556788304 2021-01-25 0202 PPS 72 E 161st St, Bronx, NY, 10451-2207
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44506
Loan Approval Amount (current) 44506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-2207
Project Congressional District NY-15
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44708.41
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State