Search icon

Y.Z. BOOKS, LLC

Company Details

Name: Y.Z. BOOKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2000 (24 years ago)
Entity Number: 2588710
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4602 17TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4602 17TH AVENUE, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
170208002001 2017-02-08 BIENNIAL STATEMENT 2016-12-01
110217003117 2011-02-17 BIENNIAL STATEMENT 2010-12-01
081120002240 2008-11-20 BIENNIAL STATEMENT 2008-12-01
070116001060 2007-01-16 CERTIFICATE OF PUBLICATION 2007-01-16
061229002025 2006-12-29 BIENNIAL STATEMENT 2006-12-01
050107002399 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021220002063 2002-12-20 BIENNIAL STATEMENT 2002-12-01
001229000895 2000-12-29 ARTICLES OF ORGANIZATION 2000-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7899057705 2020-05-01 0202 PPP 4602 17TH AVENUE, BROOKLYN, NY, 11204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24620
Loan Approval Amount (current) 24620
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25034.16
Forgiveness Paid Date 2022-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State