Search icon

YEAH YEAH YEAHS TOURING LLC

Company Details

Name: YEAH YEAH YEAHS TOURING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3260932
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2023-09-12 2024-02-13 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-09-12 2024-02-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-19 2023-09-12 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-19 2023-09-12 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2013-04-16 2016-09-19 Address 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2010-12-21 2013-04-16 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-07-30 2010-12-21 Address 1801 CENTURY PARK EAST, SUITE 1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2005-09-26 2010-07-30 Address 280 PARK AVE, 5TH FL. E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213004039 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
230912003778 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210902003115 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190903062436 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007250 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160919000552 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
150901006970 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130916006563 2013-09-16 BIENNIAL STATEMENT 2013-09-01
130416000927 2013-04-16 CERTIFICATE OF CHANGE 2013-04-16
110907002247 2011-09-07 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3255938505 2021-02-23 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1405
Project Congressional District NY-12
Number of Employees 3
NAICS code 711130
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19015.58
Forgiveness Paid Date 2022-07-27
7613677001 2020-04-07 0202 PPP 235 PARK AVE SOUTH FL 9, NEW YORK, NY, 10003-1404
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1404
Project Congressional District NY-12
Number of Employees 3
NAICS code 711130
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63123.29
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State