Search icon

YOBO LLC

Company Details

Name: YOBO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2862942
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 57 COUNTY ROUTE 1A, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 57 COUNTY ROUTE 1A, OSWEGO, NY, United States, 13126

Filings

Filing Number Date Filed Type Effective Date
150128006660 2015-01-28 BIENNIAL STATEMENT 2015-01-01
110708002659 2011-07-08 BIENNIAL STATEMENT 2011-01-01
090113002143 2009-01-13 BIENNIAL STATEMENT 2009-01-01
030623000096 2003-06-23 AFFIDAVIT OF PUBLICATION 2003-06-23
030623000102 2003-06-23 AFFIDAVIT OF PUBLICATION 2003-06-23
030129000284 2003-01-29 ARTICLES OF ORGANIZATION 2003-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957157108 2020-04-11 0202 PPP 1297 Route 300, NEWBURGH, NY, 12550
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51128.18
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State