Search icon

YANG, YU MING MEMORIAL R.E. INC. 1999

Company Details

Name: YANG, YU MING MEMORIAL R.E. INC. 1999
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1999 (26 years ago)
Entity Number: 2366690
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 359 EAT 68TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIH PING WANG Chief Executive Officer 359 EAST 68TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
CHIH PING WANG DOS Process Agent 359 EAT 68TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2009-05-27 2011-05-03 Address 359 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-05-27 2011-05-03 Address 359 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2009-05-27 2011-05-03 Address 359 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-04-27 2009-05-27 Address 359 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-04-27 2009-05-27 Address 359 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-04-27 2009-05-27 Address 359 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-05-10 2007-04-27 Address 359 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-05-10 2007-04-27 Address 359 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-05-10 2007-04-27 Address 359 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-04-08 2005-05-10 Address 359 E 68TH ST / 9A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130605002112 2013-06-05 BIENNIAL STATEMENT 2013-04-01
110503002166 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090527002217 2009-05-27 BIENNIAL STATEMENT 2009-04-01
070427002404 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050510002907 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030408002426 2003-04-08 BIENNIAL STATEMENT 2003-04-01
990413000310 1999-04-13 CERTIFICATE OF INCORPORATION 1999-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236008005 2020-06-30 0202 PPP 359 E 68TH ST, NEW YORK, NY, 10021
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
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 NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36509.71
Forgiveness Paid Date 2021-05-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State