Search icon

YCK MANAGEMENT LLC

Company Details

Name: YCK MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2001 (24 years ago)
Entity Number: 2632810
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
C/O GROSS & GROSS, LLP DOS Process Agent 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
090414002403 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070807002854 2007-08-07 BIENNIAL STATEMENT 2007-04-01
050628002196 2005-06-28 BIENNIAL STATEMENT 2005-04-01
030401002055 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010912000457 2001-09-12 AFFIDAVIT OF PUBLICATION 2001-09-12
010912000456 2001-09-12 AFFIDAVIT OF PUBLICATION 2001-09-12
010427000418 2001-04-27 ARTICLES OF ORGANIZATION 2001-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935948102 2020-07-22 0202 PPP 1531 46th ST, Brooklyn, NY, 11219-2726
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2726
Project Congressional District NY-09
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21023.07
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State