Search icon

YABU PUSHELBERG INC.

Company Details

Name: YABU PUSHELBERG INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756443
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 66 WHITE STREET, SUITE 3F, NEW YORK, NY, United States, 10012
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GLENN PUSHELBERG Chief Executive Officer SUITE 3F 66 WHITE STREET, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
980368815
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-10 2024-04-10 Address SUITE 3F 66 WHITE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-10 Address SUITE 3F 66 WHITE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-25 2024-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-08-21 2018-10-25 Address 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410002758 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200402060913 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-35159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181025006070 2018-10-25 BIENNIAL STATEMENT 2018-04-01
140821002014 2014-08-21 BIENNIAL STATEMENT 2014-04-01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
837949
Current Approval Amount:
837949
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
845823.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State