Search icon

Y.S. GAN-EDEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: Y.S. GAN-EDEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2003 (21 years ago)
Entity Number: 2992559
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: C/O ROSHEL ITZHAKOV, 102-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 102-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSHEL ITZHAKOV Chief Executive Officer 102-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROSHEL ITZHAKOV, 102-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118763 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 102 11 QUEENS BLVD, FOREST HILLS, New York, 11375 Restaurant

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 102-11 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-01-27 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-02 2025-03-20 Address 102-11 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-01-02 2025-03-20 Address C/O ARIEL ITZHAK, 102-11 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-12-24 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320003526 2025-03-20 BIENNIAL STATEMENT 2025-03-20
140520006442 2014-05-20 BIENNIAL STATEMENT 2013-12-01
120618002205 2012-06-18 BIENNIAL STATEMENT 2011-12-01
080102003110 2008-01-02 BIENNIAL STATEMENT 2007-12-01
031224000727 2003-12-24 CERTIFICATE OF INCORPORATION 2003-12-24

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17780.00
Total Face Value Of Loan:
17780.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12700.00
Total Face Value Of Loan:
12700.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17780
Current Approval Amount:
17780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17940.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State