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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YSL & ASSOCIATES CONSULTING INC. 401(K) PROFIT SHARING PLAN 2023 201785433 2024-10-14 YSL & ASSOCIATES CONSULTING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 2122320122
Plan sponsor’s address 11 BROADWAY STE 700, NEW YORK, NY, 100041352

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing PING LI
Valid signature Filed with authorized/valid electronic signature
YSL & ASSOCIATES CONSULTING INC. 401(K) PROFIT SHARING PLAN 2022 201785433 2023-10-15 YSL & ASSOCIATES CONSULTING INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 2122320122
Plan sponsor’s address 11 BROADWAY STE 700, NEW YORK, NY, 100041352

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing PING LI
Role Employer/plan sponsor
Date 2023-10-15
Name of individual signing PING LI
YSL & ASSOCIATES CONSULTING INC. 401(K) PROFIT SHARING PLAN 2021 201785433 2022-10-02 YSL & ASSOCIATES CONSULTING INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 2122320122
Plan sponsor’s address 11 BROADWAY STE 700, NEW YORK, NY, 100041352

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing PING LI
Role Employer/plan sponsor
Date 2022-10-02
Name of individual signing PING LI
YSL & ASSOCIATES CONSULTING INC. 401(K) PROFIT SHARING PLAN 2020 201785433 2021-03-24 YSL & ASSOCIATES CONSULTING INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 2122320122
Plan sponsor’s address 11 BROADWAY STE 700, NEW YORK, NY, 100041352

Signature of

Role Plan administrator
Date 2021-03-23
Name of individual signing PING LI
Role Employer/plan sponsor
Date 2021-03-23
Name of individual signing PING LI
YSL & ASSOCIATES CONSULTING INC. 401(K) PROFIT SHARING PLAN 2019 201785433 2020-10-13 YSL & ASSOCIATES CONSULTING INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541211
Sponsor’s telephone number 2122320122
Plan sponsor’s address 11 BROADWAY STE 700, NEW YORK, NY, 100041352

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing PING LI

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

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)
2006-10-03 2009-09-25 Address C/O YSL & ASSOCIATES, 11 BROADWAY, STE 766, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-10-03 2008-10-02 Address 72-46 MANSE ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-10-03 2008-10-02 Address 72-46 MANSE ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2004-10-15 2009-09-25 Address 72-46 MANSE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2004-10-15 2006-10-03 Address 72-46 MANSE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

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
090925000209 2009-09-25 CERTIFICATE OF CHANGE 2009-09-25
081002003056 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061003002276 2006-10-03 BIENNIAL STATEMENT 2006-10-01
051208000046 2005-12-08 CERTIFICATE OF AMENDMENT 2005-12-08
041015000143 2004-10-15 CERTIFICATE OF INCORPORATION 2004-10-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2753585005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YSL & ASSOCIATES CONSULTING INC
Recipient Name Raw YSL & ASSOCIATES CONSULTING INC
Recipient DUNS 105681261
Recipient Address 11 BROADWAY, FOREST HILLS, QUEENS, NEW YORK, 11375-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142857710 2020-05-01 0202 PPP 11 BROADWAY STE 700, NEW YORK, NY, 10004
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103392
Loan Approval Amount (current) 103392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 561312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104023.78
Forgiveness Paid Date 2021-02-12
3147818605 2021-03-16 0202 PPS 11 Broadway Ste 700, New York, NY, 10004-1352
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103795
Loan Approval Amount (current) 103795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1352
Project Congressional District NY-10
Number of Employees 8
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104365.76
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State