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 4165 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 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
2023-06-11 2024-12-27 Address 4165 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2023-06-11 2024-12-27 Address 264 W FORDHAM RD, BRONX, NY, 10468, 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 2024-12-27 Address 4165 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1997-11-04 2023-06-11 Address 4165 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1995-10-02 2023-06-11 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4640998502 2021-02-26 0202 PPS 264 W Fordham Rd Frnt 1, Bronx, NY, 10468-5517
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5517
Project Congressional District NY-13
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20672.98
Forgiveness Paid Date 2021-09-15
1050937408 2020-05-03 0202 PPP 264 W FORDHAM RD, BRONX, NY, 10468-5517
Loan Status Date 2020-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5436
Loan Approval Amount (current) 55437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-5517
Project Congressional District NY-13
Number of Employees 3
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State