Search icon

Y&D MAYER ANTIQUES INC.

Company Details

Name: Y&D MAYER ANTIQUES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723616
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 30 W. 26TH ST. GROUND FL., NEW YORK, NY, United States, 10010
Principal Address: 30 WEST 26TH ST GROUND FLR, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-727-1304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 W. 26TH ST. GROUND FL., NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
DAVID RAFIMAYERI Chief Executive Officer 30 WEST 26TH ST GROUND FLR, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1227502-DCA Active Business 2006-05-18 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
040102002346 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020125000703 2002-01-25 CERTIFICATE OF INCORPORATION 2002-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-14 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 40 W 25TH ST, Manhattan, NEW YORK, NY, 10010 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
3648103 RENEWAL INVOICED 2023-05-20 340 Secondhand Dealer General License Renewal Fee
3337885 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3127187 LICENSE REPL INVOICED 2019-12-14 15 License Replacement Fee
3040738 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2649896 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2102512 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
812434 RENEWAL INVOICED 2013-06-03 340 Secondhand Dealer General License Renewal Fee
812435 RENEWAL INVOICED 2011-05-20 340 Secondhand Dealer General License Renewal Fee
812436 RENEWAL INVOICED 2009-05-20 340 Secondhand Dealer General License Renewal Fee
812437 RENEWAL INVOICED 2007-06-08 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3172168504 2021-02-23 0202 PPS 1050 2nd Ave, New York, NY, 10022-4063
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10022-4063
Project Congressional District NY-12
Number of Employees 2
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22680.62
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State