Search icon

THE YELLOW DOOR, LTD.

Company Details

Name: THE YELLOW DOOR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1966 (59 years ago)
Entity Number: 194611
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1308 AVENUE M, BROOKLYN, NY, United States, 11230
Principal Address: 1308 AVE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUNA ZEMMOL Chief Executive Officer 1308 AVE M, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
JONATHAN ZEMMOL DOS Process Agent 1308 AVENUE M, BROOKLYN, NY, United States, 11230

Form 5500 Series

Employer Identification Number (EIN):
112104320
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-18 2006-02-15 Address 1308 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1996-12-18 2006-02-15 Address 1308 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1975-11-03 2020-01-16 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1966-01-14 1975-11-03 Address 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200116060196 2020-01-16 BIENNIAL STATEMENT 2020-01-01
140306002811 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120330002722 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100303003114 2010-03-03 BIENNIAL STATEMENT 2010-01-01
080130003116 2008-01-30 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2833643 PL VIO INVOICED 2018-08-28 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-16 Pleaded UNLIC.ACTIVITY:2ND HAND DEALER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
93285.00
Total Face Value Of Loan:
93285.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93285
Current Approval Amount:
93285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94133.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State