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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Y & S INTERNATIONAL CORPATION RETIREMENT PLAN 2011 134050586 2012-07-11 Y & S INTERNATIONAL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 2127444048
Plan sponsor’s address 181 WEST 4TH STREET, NEW YORK, NY, 10014

Plan administrator’s name and address

Administrator’s EIN 134050586
Plan administrator’s name Y & S INTERNATIONAL CORPORATION
Plan administrator’s address 181 WEST 4TH STREET, NEW YORK, NY, 10014
Administrator’s telephone number 2127444048

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing YUMIKO NAKANISHI
Role Employer/plan sponsor
Date 2012-07-11
Name of individual signing YUMIKO NAKANISHI
Y & S INTERNATIONAL CORPATION RETIREMENT PLAN 2010 134050586 2011-04-20 Y & S INTERNATIONAL CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 2127444048
Plan sponsor’s address 345 E 78TH STREET, #4A, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 134050586
Plan administrator’s name Y & S INTERNATIONAL CORPORATION
Plan administrator’s address 345 E 78TH STREET, #4A, NEW YORK, NY, 10021
Administrator’s telephone number 2127444048

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing YUMIKO NAKANISHI
Role Employer/plan sponsor
Date 2011-04-20
Name of individual signing YUMIKO NAKANISHI
Y & S INTERNATIONAL CORPATION RETIREMENT PLAN 2010 134050586 2011-04-20 Y & S INTERNATIONAL CORPORATION 4
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 2127444048
Plan sponsor’s address 345 E 78TH STREET, #4A, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 134050586
Plan administrator’s name Y & S INTERNATIONAL CORPORATION
Plan administrator’s address 345 E 78TH STREET, #4A, NEW YORK, NY, 10021
Administrator’s telephone number 2127444048

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing YUMIKO NAKANISHI
Role Employer/plan sponsor
Date 2011-04-20
Name of individual signing YUMIKO NAKANISHI
Y & S INTERNATIONAL CORPATION RETIREMENT PLAN 2009 134050586 2010-10-05 Y & S INTERNATIONAL CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 2127444048
Plan sponsor’s address 345 E 78TH STREET, #4A, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 134050586
Plan administrator’s name Y & S INTERNATIONAL CORPORATION
Plan administrator’s address 345 E 78TH STREET, #4A, NEW YORK, NY, 10021
Administrator’s telephone number 2127444048

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing YUMIKO NAKANISHI
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing YUMIKO NAKANISHI

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

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
010215002098 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990224000847 1999-02-24 CERTIFICATE OF INCORPORATION 1999-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9818187304 2020-05-03 0202 PPP 181 WEST 4TH STREET, NEW YORK, NY, 10014
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10014-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50088.5
Forgiveness Paid Date 2021-07-09
9324408806 2021-04-23 0202 PPS 181 W 4th St, New York, NY, 10014-6855
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69335
Loan Approval Amount (current) 69335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10014-6855
Project Congressional District NY-10
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69699.01
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State