Search icon

YVETTE FASHIONS, INC.

Company Details

Name: YVETTE FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1969 (55 years ago)
Entity Number: 284720
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 40-13 BELL BLVD, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-229-5724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-13 BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
DIANA NATHAN SOMECK Chief Executive Officer 40-13 BELL BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2001-11-16 2009-11-09 Address 40-13 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-10-30 2001-11-16 Address 5 KINGS TERRAE RD., GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
1997-10-30 2001-11-16 Address 91-31 QUEENS BLVD., ELMHURST, NY, 11773, USA (Type of address: Service of Process)
1997-10-30 2001-11-16 Address 40-13 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1995-05-15 1997-10-30 Address YVETTE SOMECK, 40-13 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1995-05-15 1997-10-30 Address YVETTE SOMECK, 40-13 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1969-11-12 1997-10-30 Address 91-31 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203002453 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111116002705 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091109002981 2009-11-09 BIENNIAL STATEMENT 2009-11-01
060105002379 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031028003103 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011116002581 2001-11-16 BIENNIAL STATEMENT 2001-11-01
C291201-1 2000-07-21 ASSUMED NAME CORP INITIAL FILING 2000-07-21
991229002288 1999-12-29 BIENNIAL STATEMENT 1999-11-01
971030002158 1997-10-30 BIENNIAL STATEMENT 1997-11-01
950515002198 1995-05-15 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-11 No data 4013 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761717702 2020-05-01 0202 PPP 4013 BELL BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21872
Loan Approval Amount (current) 21872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22063.72
Forgiveness Paid Date 2021-03-22
4561478610 2021-03-18 0202 PPS 4013 Bell Blvd, Bayside, NY, 11361-2270
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2270
Project Congressional District NY-03
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20941.45
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State