Search icon

Y&B LIGHTING & ELECTRIC SUPPLIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Y&B LIGHTING & ELECTRIC SUPPLIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2004 (21 years ago)
Entity Number: 3091704
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3722 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
YOEL BRAVER Agent 412 DAHILL ROAD, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
Y&B LIGHTING & ELECTRIC SUPPLIES, LLC DOS Process Agent 3722 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Unique Entity ID

CAGE Code:
5P2Z0
UEI Expiration Date:
2020-11-03

Business Information

Activation Date:
2019-11-04
Initial Registration Date:
2009-09-03

Commercial and government entity program

CAGE number:
5P2Z0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-10
CAGE Expiration:
2025-09-08
SAM Expiration:
2022-03-07

Contact Information

POC:
YOEL BRAVER
Corporate URL:
https://yblighting.com

History

Start date End date Type Value
2012-08-21 2024-02-27 Address 3722 FT. HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-04-17 2024-02-27 Address 412 DAHILL ROAD, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2006-04-17 2012-08-21 Address 5118 FORT HAMILTON PKWY., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-08-19 2006-04-17 Address 4605 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-08-17 2004-08-19 Address 412 DAHILL ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003354 2024-02-27 BIENNIAL STATEMENT 2024-02-27
200806060710 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180807006751 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160808006741 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140807006805 2014-08-07 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
298905.00
Total Face Value Of Loan:
298905.00
Date:
2020-07-17
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:
298905.00
Total Face Value Of Loan:
298905.00
Date:
2012-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
674000.00
Total Face Value Of Loan:
674000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$298,905
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$300,621.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $298,905
Jobs Reported:
20
Initial Approval Amount:
$298,905
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,905
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$300,800.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $298,905

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State