Search icon

Y&Y IMPORTS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: Y&Y IMPORTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2004 (21 years ago)
Entity Number: 3117232
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 24 SPENCER STREET, BROOKLYN, NY, United States, 11205
Principal Address: 24 SPENCER ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITTY SCHWARTZ Chief Executive Officer 24 SPENCER ST, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
YITTY SCHWARTZ DOS Process Agent 24 SPENCER STREET, BROOKLYN, NY, United States, 11205

Legal Entity Identifier

LEI Number:
549300THZ3MEJN5KT293

Registration Details:

Initial Registration Date:
2015-01-22
Next Renewal Date:
2020-07-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
201792677
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-21 2018-10-10 Address 24 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2004-10-22 2008-11-21 Address 1876 49TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-10-22 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201021060539 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181010006351 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161014006219 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141006006568 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121012006101 2012-10-12 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$37,420
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,905.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,417
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State