Search icon

YORKVILLE MANSION INC.

Company Details

Name: YORKVILLE MANSION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234550
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 519 EAST 86TH STREET #1D, NEW YORK, NY, United States, 10028
Principal Address: 501 East 86TH Street, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-535-8888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 EAST 86TH STREET #1D, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JOHN PHILIPS Chief Executive Officer 519 EAST 86TH STREET #1D, NEW YORK, NY, United States, 10028

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101883 Alcohol sale 2022-12-06 2022-12-06 2024-12-31 1634 YORK AVENUE, NEW YORK, New York, 10028 Restaurant

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 519 EAST 86TH STREET #1D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-09-01 Address 519 EAST 86TH STREET #1D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2023-03-08 2023-03-08 Address 519 EAST 86TH STREET #1D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-09-01 Address 519 EAST 86TH STREET #1D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2019-09-13 2023-03-08 Address 519 EAST 86TH STREET #1D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-07-13 2019-09-13 Address 519 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-07-25 2023-03-08 Address 519 EAST 86TH STREET #1D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2005-07-25 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240901035081 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230308000814 2023-03-08 BIENNIAL STATEMENT 2021-07-01
190913060081 2019-09-13 BIENNIAL STATEMENT 2019-07-01
150713006172 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130802006203 2013-08-02 BIENNIAL STATEMENT 2013-07-01
120906000121 2012-09-06 ANNULMENT OF DISSOLUTION 2012-09-06
DP-1988672 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090702002432 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070713002410 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050725000741 2005-07-25 CERTIFICATE OF INCORPORATION 2005-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728458902 2021-04-27 0202 PPS 1634 York Ave, New York, NY, 10028-6544
Loan Status Date 2023-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189660.76
Loan Approval Amount (current) 189660.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101029
Servicing Lender Name Pinnacle Federal Credit Union
Servicing Lender Address 2909 Washington Rd, Parlin, NJ, 08859
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, 10028-6544
Project Congressional District NY-12
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101029
Originating Lender Name Pinnacle Federal Credit Union
Originating Lender Address Parlin, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192173.77
Forgiveness Paid Date 2022-08-18
9414677302 2020-05-02 0202 PPP 1634 York Avenue, New York, NY, 10028
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110545
Loan Approval Amount (current) 110545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10028-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112050.23
Forgiveness Paid Date 2021-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State