Search icon

YOLIMAR BROKERAGE, INC.

Company Details

Name: YOLIMAR BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1995 (30 years ago)
Entity Number: 1961052
ZIP code: 10468
County: New York
Place of Formation: New York
Address: 264 W FORDHAM RD, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 W FORDHAM RD, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
IRIS PEREZ Chief Executive Officer 264 W FORDHAM RD, BRONX, NY, United States, 10468

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 264 W FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 4165 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-06-11 2023-06-11 Address 264 W FORDHAM RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2023-06-11 2023-06-11 Address 4165 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-06-11 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241227000930 2024-12-27 BIENNIAL STATEMENT 2024-12-27
230611000662 2023-06-11 BIENNIAL STATEMENT 2021-10-01
971104002433 1997-11-04 BIENNIAL STATEMENT 1997-10-01
951002000011 1995-10-02 CERTIFICATE OF INCORPORATION 1995-10-02

USAspending Awards / Financial Assistance

Date:
2022-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-26
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:
20562.00
Total Face Value Of Loan:
20562.00
Date:
2020-05-11
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:
50001.00
Total Face Value Of Loan:
55437.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20562
Current Approval Amount:
20562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20672.98
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5436
Current Approval Amount:
55437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 14 Mar 2025

Sources: New York Secretary of State