Search icon

Y & S TEXTILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Y & S TEXTILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2002 (23 years ago)
Entity Number: 2726465
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH ST, ROOM 306, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 39TH ST, ROOM 306, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KANG-CHUL BAE Chief Executive Officer 55 WEST 39TH ST, ROOM 306, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
020543498
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 55 WEST 39TH ST, ROOM 306, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 252 W 38TH ST, ROOM 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-09 2025-06-04 Address 55 WEST 39TH ST, ROOM 306, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-09 2025-06-04 Address 55 WEST 39TH ST, ROOM 306, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-03-09 Address 1385 BROADWAY / SUITE 608, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604001910 2025-06-04 BIENNIAL STATEMENT 2025-06-04
140324002584 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120312002009 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100302002164 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080211002001 2008-02-11 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59475.00
Total Face Value Of Loan:
59475.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59470.00
Total Face Value Of Loan:
59470.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59475
Current Approval Amount:
59475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59694.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State