Search icon

YABLA, INC.

Company Details

Name: YABLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2001 (24 years ago)
Entity Number: 2633841
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 505 W 23RD ST, 2ND FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RF2RUDB32W94 2024-05-02 505 W 23RD ST, APT 2, NEW YORK, NY, 10011, 1107, USA 600 PALISADE AVE, STE 203, UNION CITY, NJ, 07087, USA

Business Information

Doing Business As YABLA INC
URL www.yabla.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-05-05
Initial Registration Date 2021-06-25
Entity Start Date 2001-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611630

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VAL HUGHES
Role ASSISTANT TO CEO
Address 505 W 23RD ST APT 2, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name JOHN DUQUETTE
Role CEO
Address 505 W 23RD ST APT 2, NEW YORK, NY, 10011, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 W 23RD ST, 2ND FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN DUQUETTE Chief Executive Officer 505 W 23RD ST, 2ND FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2021-07-31 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2009-04-27 2013-12-05 Address 38 WHITE ST, #3B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-04-27 2013-12-05 Address 38 WHITE ST, #3A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-04-27 2013-12-05 Address 38 WHITE ST, #3B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-07-17 2009-04-27 Address 62 ALLEN ST, FL 2, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-07-17 2009-04-27 Address 62 ALLEN ST, FL 2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2001-05-01 2009-04-27 Address 62 ALLEN STREET, 2ND FL., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2001-05-01 2021-07-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131205002120 2013-12-05 BIENNIAL STATEMENT 2013-05-01
090427002441 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070514002508 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050920002434 2005-09-20 BIENNIAL STATEMENT 2005-05-01
030717002576 2003-07-17 BIENNIAL STATEMENT 2003-05-01
010501000270 2001-05-01 CERTIFICATE OF INCORPORATION 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5905977305 2020-04-30 0202 PPP 505 West 23rd St. Apt. 2, New York, NY, 10011
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87048
Loan Approval Amount (current) 87048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87584.6
Forgiveness Paid Date 2020-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408045 Antitrust 2024-10-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-22
Termination Date 1900-01-01
Section 1337
Status Pending

Parties

Name YABLA, INC.
Role Plaintiff
Name VISA INC.
Role Defendant
0900189 Other Contract Actions 2009-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-01-16
Termination Date 2009-10-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name YABLA, INC.
Role Plaintiff
Name CHASE PAYMENTECH SOLUTI,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State