Search icon

THE YOGA SOURCE, INC.

Company Details

Name: THE YOGA SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1997 (28 years ago)
Date of dissolution: 06 Jul 2021
Entity Number: 2189797
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 62 MAIN STREET, TUCKAHOE, NY, United States, 10707
Principal Address: 128 BRAMBACH ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE YOGA SOURCE, INC. DOS Process Agent 62 MAIN STREET, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
BETSY KASE Chief Executive Officer 62 MAIN STREET, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2013-10-15 2021-08-25 Address 62 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2013-10-15 2021-08-25 Address 62 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2005-12-06 2013-10-15 Address 128 BRAMBACH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2005-12-06 2013-10-15 Address 62 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2001-10-02 2005-12-06 Address YOGA HAVEN, 62 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2001-10-02 2005-12-06 Address 128 BRAMBACH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1999-11-17 2001-10-02 Address (YOGA HAVEN), 62 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1999-11-17 2001-10-02 Address (YOGA HAVEN), 62 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1999-11-17 2013-10-15 Address (YOGA HAVEN), 62 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1997-10-15 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210825000045 2021-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-06
191001061367 2019-10-01 BIENNIAL STATEMENT 2019-10-01
131015006767 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111019002291 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091123002369 2009-11-23 BIENNIAL STATEMENT 2009-10-01
071221002572 2007-12-21 BIENNIAL STATEMENT 2007-10-01
051206002815 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031003002654 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011002002083 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991117002460 1999-11-17 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8276767105 2020-04-15 0202 PPP 62 Main Street - 2nd floor, TUCKAHOE, NY, 10707
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUCKAHOE, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43532.78
Forgiveness Paid Date 2021-10-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State