Search icon

YSL & ASSOCIATES CONSULTING INC.

Company Details

Name: YSL & ASSOCIATES CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114043
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 11 BROADWAY, STE 700, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONGLIN YI Chief Executive Officer 11 BROADWAY, STE 700, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
YSL & ASSOCIATES CONSULTING INC. DOS Process Agent 11 BROADWAY, STE 700, NEW YORK, NY, United States, 10004

Agent

Name Role Address
SONGLIN YI Agent 11 BROADWAY, SUITE 1000, NEW YORK, NY, 10004

Form 5500 Series

Employer Identification Number (EIN):
201785433
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-04 2016-10-03 Address 11 BROADWAY, STE 1000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2012-10-04 2016-10-03 Address 11 BROADWAY, STE 1000, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2009-09-25 2016-10-03 Address 11 BROADWAY, SUITE 1000, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-10-02 2012-10-04 Address 11 BROADWAY, STE 766, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2008-10-02 2012-10-04 Address 11 BROADWAY, STE 766, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201002061423 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007130 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007170 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121004006207 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101018002728 2010-10-18 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
103795.00
Total Face Value Of Loan:
103795.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2007-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103392
Current Approval Amount:
103392
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104023.78
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103795
Current Approval Amount:
103795
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104365.76

Date of last update: 29 Mar 2025

Sources: New York Secretary of State