Search icon

Y. Y. O. ENTERPRISE, INC.

Company Details

Name: Y. Y. O. ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862158
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 113 CLINTON LANE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YACOV OSTREICHER Chief Executive Officer 113 CLINTON LANE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 CLINTON LANE, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
110128002080 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090818002900 2009-08-18 BIENNIAL STATEMENT 2009-01-01
050228002306 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030128000089 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572808003 2020-06-29 0202 PPP 113 CLINTON LN, SPRING VALLEY, NY, 10977-1972
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4083
Loan Approval Amount (current) 4083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-1972
Project Congressional District NY-17
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4127.75
Forgiveness Paid Date 2021-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State