Search icon

Y'NEVANO, INC.

Company Details

Name: Y'NEVANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2003 (22 years ago)
Entity Number: 2904632
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 620 W 149TH ST, APT 6A, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 W 149TH ST, APT 6A, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
WALI COLLINS Chief Executive Officer 620 W 149TH ST, APT 6A, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2003-05-09 2005-08-11 Address 575 RIVERSIDE DRIVE #36, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050811002412 2005-08-11 BIENNIAL STATEMENT 2005-05-01
030509000356 2003-05-09 CERTIFICATE OF INCORPORATION 2003-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7022547703 2020-05-01 0202 PPP 620 west149 6a, new york, NY, 10031
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 519120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2846.59
Forgiveness Paid Date 2022-01-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State