Search icon

IRON WORKS BY YSL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRON WORKS BY YSL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1994 (31 years ago)
Entity Number: 1862964
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-50 11 AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 3124 CLUBHOUSE RD, MERRICK, NY, United States, 11566

Contact Details

Phone +1 718-767-9153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRON WORKS BY YSL INC. DOS Process Agent 150-50 11 AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
YAKOV LEMPERT Chief Executive Officer 3124 CLUBHOUSE RD, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1230915-DCA Active Business 2006-06-20 2025-02-28

History

Start date End date Type Value
2024-04-15 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-06 2016-10-04 Address 3124 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1994-10-26 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181001007621 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007373 2016-10-04 BIENNIAL STATEMENT 2016-10-01
121009006853 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101018002213 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080929002207 2008-09-29 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540142 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540141 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255770 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255769 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897111 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897112 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2486264 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486265 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1859565 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1859566 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-08-16
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:
35000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-17
Type:
Unprog Rel
Address:
426 WEST 58TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 767-1099
Add Date:
2009-02-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State