Search icon

YELLOW FUNDING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: YELLOW FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062590
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 625 W 51 ST, NEW YORK, NY, United States, 10019
Principal Address: 625 W 51ST STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YELLOW FUNDING CORP. DOS Process Agent 625 W 51 ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 W 51ST STREET, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F20000000740
State:
FLORIDA

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 625 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-08-11 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-10 2024-06-06 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-06-07 2024-06-06 Address 625 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-06-07 2016-06-02 Address 625 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240606003745 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220831001882 2022-08-31 BIENNIAL STATEMENT 2022-06-01
200710060211 2020-07-10 BIENNIAL STATEMENT 2020-06-01
181123006074 2018-11-23 BIENNIAL STATEMENT 2018-06-01
160602007187 2016-06-02 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
21300.00
Total Face Value Of Loan:
21300.00
Date:
2020-04-28
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:
23390.00
Total Face Value Of Loan:
23390.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21300
Current Approval Amount:
21300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21550.27
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23390
Current Approval Amount:
23390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23549.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State