Search icon

YIGAL-AZROUEL INC.

Company Details

Name: YIGAL-AZROUEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038446
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 26 GRAND ST, 26 GRAND ST, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YIGAL-AZROUEL INC. DOS Process Agent 26 GRAND ST, 26 GRAND ST, NY, United States, 10013

Chief Executive Officer

Name Role Address
YIGAL AZROUEL Chief Executive Officer 26 GRAND ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 26 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 888 NEWARK AVENUE, SUITE 448, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-17 2023-09-14 Address 888 NEWARK AVENUE, SUITE 448, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2020-09-17 2023-09-14 Address 888 NEWARK AVENUE, SUITE 448, JERSEY CITY, NY, 07306, USA (Type of address: Service of Process)
1996-06-12 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-12 2020-09-17 Address #LC, 64 68 AUSTIN STREET, REGAL PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000289 2023-09-14 BIENNIAL STATEMENT 2022-06-01
200917060354 2020-09-17 BIENNIAL STATEMENT 2018-06-01
121228000486 2012-12-28 CERTIFICATE OF MERGER 2012-12-31
960612000181 1996-06-12 CERTIFICATE OF INCORPORATION 1996-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-27 No data 225 W 39TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2774481 SL VIO INVOICED 2018-04-10 750 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8787317308 2020-05-01 0202 PPP 60 GRAND ST, NEW YORK, NY, 10013-2254
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43640
Loan Approval Amount (current) 43640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-2254
Project Congressional District NY-10
Number of Employees 4
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 44264.88
Forgiveness Paid Date 2021-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806046 Fair Labor Standards Act 2008-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-02
Termination Date 2009-05-22
Date Issue Joined 2008-10-29
Pretrial Conference Date 2009-04-22
Section 1331
Sub Section FL
Status Terminated

Parties

Name LEON,
Role Plaintiff
Name YIGAL-AZROUEL INC.
Role Defendant
0904048 Fair Labor Standards Act 2009-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-23
Termination Date 2009-11-12
Date Issue Joined 2009-06-12
Section 0201
Sub Section DO
Status Terminated

Parties

Name FURCY
Role Plaintiff
Name YIGAL-AZROUEL INC.
Role Defendant
1103854 Fair Labor Standards Act 2011-06-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-06
Termination Date 2012-02-29
Date Issue Joined 2011-08-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name MONTALVO
Role Plaintiff
Name YIGAL-AZROUEL INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State