Search icon

YOCHI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YOCHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146693
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 11 WEST 36TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOCHI RETTIG NEMAN Chief Executive Officer 11 WEST 36TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
YOCHI, INC. DOS Process Agent 11 WEST 36TH STREET 5TH FLOOR, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID:
EN1MDJ1ZALJ6
CAGE Code:
8NE55
UEI Expiration Date:
2022-01-09

Business Information

Activation Date:
2020-07-24
Initial Registration Date:
2020-06-23

Commercial and government entity program

CAGE number:
8NE55
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-25
CAGE Expiration:
2025-07-24
SAM Expiration:
2022-01-09

Contact Information

POC:
YOCHI NEMAN

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 11 WEST 36TH STREET 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-11-16 2023-05-04 Address 11 WEST 36TH STREET 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-11-16 2023-05-04 Address 11 WEST 36TH STREET 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-07-15 2020-11-16 Address 50 WEST 36TH ST 2ND FLR, NEW YORK, NY, 10018, 8001, USA (Type of address: Chief Executive Officer)
1999-07-15 2020-11-16 Address 50 WEST 36TH ST 2ND FLR, NEW YORK, NY, 10018, 8001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504002584 2023-05-04 BIENNIAL STATEMENT 2023-05-01
201116060423 2020-11-16 BIENNIAL STATEMENT 2019-05-01
081208000668 2008-12-08 CERTIFICATE OF AMENDMENT 2008-12-08
070702002416 2007-07-02 BIENNIAL STATEMENT 2007-05-01
050823002077 2005-08-23 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2020-05-05
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:
33600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,500
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,401.42
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $43,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State