Search icon

YMB ENTERPRISES INC.

Company Details

Name: YMB ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2000 (25 years ago)
Entity Number: 2550667
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 565 Flushing Ave suite 1D, BROOKLYN, NY, United States, 11206
Principal Address: 565 Flushing Ave Suite1D, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL MENDLOVIC Chief Executive Officer 282 WALLABOUT ST, 1-B, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
YMB ENTERPRISES INC. DOS Process Agent 565 Flushing Ave suite 1D, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 282 WALLABOUT ST, 1-B, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-09-02 Address 199 LEE AVENUE SUITE #565, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-09-29 2024-09-02 Address 282 WALLABOUT ST, 1-B, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2006-09-15 2010-09-29 Address 282 WALLABOUR ST #1-B, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2006-02-24 2020-09-01 Address 199 LEE AVENUE SUITE #565, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-09-09 2006-09-15 Address 169 WALLABOUT ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2002-09-09 2006-09-15 Address 169 WALLABOUT ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240902000666 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230110000844 2023-01-10 BIENNIAL STATEMENT 2022-09-01
200901060759 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140916006654 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121010002146 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100929002567 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080917002448 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060915002297 2006-09-15 BIENNIAL STATEMENT 2006-09-01
060224000097 2006-02-24 CERTIFICATE OF CHANGE 2006-02-24
041104002223 2004-11-04 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9188647305 2020-05-01 0202 PPP 199 LEE AVE 565, BROOKLYN, NY, 11211
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208779
Loan Approval Amount (current) 208779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 19
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 211982.18
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000186 Other Contract Actions 2020-01-09 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-09
Termination Date 2023-06-08
Date Issue Joined 2020-05-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name EXPRESS FREIGHT SYSTEMS INC.
Role Plaintiff
Name YMB ENTERPRISES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State