Search icon

YOUTH AMERICA GRAND PRIX INC.

Company Details

Name: YOUTH AMERICA GRAND PRIX INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Nov 2000 (24 years ago)
Entity Number: 2576378
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 W. 29TH STREET, SUITE 803, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QJKWGZ5EB123 2025-02-05 121 W 36TH ST STE 309, NEW YORK, NY, 10018, 3612, USA 121 WEST 36TH STREET, SUITE 309, NEW YORK, NY, 10018, 3612, USA

Business Information

URL www.yagp.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-08
Initial Registration Date 2023-02-07
Entity Start Date 2000-11-15
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name POLINA VILKIN
Role MS.
Address 121 WEST 36TH ST #309, NEW YORK, NY, 10018, 3612, USA
Government Business
Title PRIMARY POC
Name DENI HIRSH
Role MS.
Address 121 WEST 36TH ST #309, NEW YORK, NY, 10018, 3612, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5BNP2 Active Non-Manufacturer 2009-02-18 2024-02-28 2025-07-02 2021-12-29

Contact Information

POC ALEXEI MOSKALENKO
Phone +1 646-541-4592
Address 304 PARK AVE S, NEW YORK, NY, 10010 4301, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUTH AMERICA GRAND PRIX INC. 401(K) PROFIT SHARING PLAN 2023 134146047 2024-02-26 YOUTH AMERICA GRAND PRIX INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 2017501544
Plan sponsor’s address 121 WEST 36TH STREET, SUITE 309, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-02-26
Name of individual signing YOUTH AMERICA GRAND PRIX INC.
Role Employer/plan sponsor
Date 2024-02-26
Name of individual signing YOUTH AMERICA GRAND PRIX INC.
YOUTH AMERICA GRAND PRIX INC. 401(K) PROFIT SHARING PLAN 2022 134146047 2023-03-08 YOUTH AMERICA GRAND PRIX INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 2017501544
Plan sponsor’s address 121 WEST 36TH STREET, SUITE 309, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-03-08
Name of individual signing LARISSA SAVELIEV
Role Employer/plan sponsor
Date 2023-03-08
Name of individual signing LARISSA SAVELIEV
YOUTH AMERICA GRAND PRIX INC. 401(K) PROFIT SHARING PLAN 2021 134146047 2022-02-23 YOUTH AMERICA GRAND PRIX INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 2017501544
Plan sponsor’s address 417 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-02-23
Name of individual signing LARISSA SAVELIEV
Role Employer/plan sponsor
Date 2022-02-23
Name of individual signing LARISSA SAVELIEV
YOUTH AMERICA GRAND PRIX INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 134146047 2021-03-01 YOUTH AMERICA GRAND PRIX INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 2017501544
Plan sponsor’s address 417 5TH AVE, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-03-01
Name of individual signing POLINA VILKIN
Role Employer/plan sponsor
Date 2021-03-01
Name of individual signing POLINA VILKIN
YOUTH AMERICA GRAND PRIX INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 134146047 2020-07-29 YOUTH AMERICA GRAND PRIX INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 2017501544
Plan sponsor’s address 417 5TH AVE, 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing POLINA VILKIN
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing POLINA VILKIN
YOUTH AMERICA GRAND PRIX INC 401 K PROFIT SHARING PLAN TRUST 2018 134146047 2019-06-19 YOUTH AMERICA GRAND PRIX INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9178879827
Plan sponsor’s address 417 5TH AVENUE 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing YELENA KIPISHINOVA
YOUTH AMERICA GRAND PRIX INC 401 K PROFIT SHARING PLAN TRUST 2017 134146047 2018-07-10 YOUTH AMERICA GRAND PRIX INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6465414592
Plan sponsor’s address 417 5TH AVENUE 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing ANNA COVATTA
YOUTH AMERICA GRAND PRIX 401 K PROFIT SHARING PLAN TRUST 2016 134146047 2017-06-19 YOUTH AMERICA GRAND PRIX INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9178879827
Plan sponsor’s address 417 5TH AVENUE 5TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing FRANKLIN BLAIR HARTLEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 W. 29TH STREET, SUITE 803, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-03-07 2012-09-26 Address 569 WINDSOR DRIVE, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)
2000-11-21 2002-03-07 Address 19 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120926000539 2012-09-26 CERTIFICATE OF CHANGE 2012-09-26
020307000573 2002-03-07 CERTIFICATE OF CORRECTION 2002-03-07
020307000579 2002-03-07 CERTIFICATE OF CHANGE 2002-03-07
001121000312 2000-11-21 CERTIFICATE OF INCORPORATION 2000-11-21

Date of last update: 06 Feb 2025

Sources: New York Secretary of State