Search icon

YOGI 19, LLC

Company Details

Name: YOGI 19, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603390
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 61-19 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-631-5510

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 61-19 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date Last renew date End date Address Description
0071-21-119065 No data Alcohol sale 2024-05-13 2024-05-13 2027-05-31 6119 SPRINGFIELD BLVD, OAKLAND GARDENS, New York, 11364 Grocery Store
2065757-1-DCA Active Business 2018-02-06 No data 2023-11-30 No data No data
1075524-DCA Active Business 2001-03-29 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
210218060163 2021-02-18 BIENNIAL STATEMENT 2021-02-01
130301002458 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110215002656 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090120002331 2009-01-20 BIENNIAL STATEMENT 2009-02-01
070205002953 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050211002011 2005-02-11 BIENNIAL STATEMENT 2005-02-01
030129002015 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010207000618 2001-02-07 ARTICLES OF ORGANIZATION 2001-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 No data 6119 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-09 No data 6119 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-15 No data 6119 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-08 No data 6119 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-27 No data 6119 SPRINGFIELD BLVD, Queens, OAKLAND GDNS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 6119 SPRINGFIELD BLVD, Queens, OAKLAND GDNS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 6119 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-12 No data 6119 SPRINGFIELD BLVD, Queens, OAKLAND GDNS, NY, 11364 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 6119 SPRINGFIELD BLVD, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 6119 SPRINGFIELD BLVD, Queens, OAKLAND GDNS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546471 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3393531 RENEWAL INVOICED 2021-12-06 200 Electronic Cigarette Dealer Renewal
3268803 RENEWAL INVOICED 2020-12-11 200 Tobacco Retail Dealer Renewal Fee
3085680 RENEWAL INVOICED 2019-09-16 200 Electronic Cigarette Dealer Renewal
2963606 TO VIO INVOICED 2019-01-16 2000 'TO - Tobacco Other
2925005 RENEWAL INVOICED 2018-11-02 200 Tobacco Retail Dealer Renewal Fee
2733523 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee
2616911 OL VIO INVOICED 2017-05-25 250 OL - Other Violation
2616910 CL VIO INVOICED 2017-05-25 175 CL - Consumer Law Violation
2493441 RENEWAL INVOICED 2016-11-21 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-12 Pleaded SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data
2017-05-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-05-15 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-03-16 Pleaded SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 1 No data No data
2016-03-16 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2692367704 2020-05-01 0202 PPP 6119 SPRINGFIELD BLVD, BAYSIDE, NY, 11364
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9782
Loan Approval Amount (current) 9782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9907.69
Forgiveness Paid Date 2021-08-17
9774218304 2021-01-31 0202 PPS 6119 Springfield Blvd, Bayside, NY, 11364-2335
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-2335
Project Congressional District NY-06
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6414.79
Forgiveness Paid Date 2022-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State