Search icon

Y & S INTERNATIONAL CORPORATION

Company Details

Name: Y & S INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1999 (26 years ago)
Entity Number: 2349675
ZIP code: 10178
County: New York
Place of Formation: New York
Principal Address: 345 E 78TH ST #4-A, NEW YORK, NY, United States, 10075
Address: KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIGEAKI NAKANISHI Chief Executive Officer 345 E 78TH ST #4-A, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
C/O SUSAN J ONUMA ESQ DOS Process Agent KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Form 5500 Series

Employer Identification Number (EIN):
134050586
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-31 2009-02-18 Address 345 E 78TH ST #4-A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-01-31 2009-02-18 Address 345 E 78TH ST #4-A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-02-15 2003-01-31 Address 345 E 78TH ST / #4-D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-02-15 2003-01-31 Address 345 E 78TH ST / #4-D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110216002273 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090218002850 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070309002772 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050307002716 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030131002528 2003-01-31 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50088.5
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69335
Current Approval Amount:
69335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69699.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State