Search icon

Y 2 J ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Y 2 J ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2005 (20 years ago)
Entity Number: 3267316
ZIP code: 14028
County: Erie
Place of Formation: New York
Address: 2575 Fuller Road, Burt, NY, United States, 14028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 2575 Fuller Road, Burt, NY, United States, 14028

Chief Executive Officer

Name Role Address
JULIE M SNYDER Chief Executive Officer 2575 FULLER ROAD, BURT, NY, United States, 14028

Links between entities

Type:
Headquarter of
Company Number:
F25000004333
State:
FLORIDA

Unique Entity ID

CAGE Code:
7LUE2
UEI Expiration Date:
2017-04-22

Business Information

Doing Business As:
JULIES PORTABLE TOILETS
Activation Date:
2016-04-25
Initial Registration Date:
2016-04-22

Commercial and government entity program

CAGE number:
7LUE2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2022-04-22

Contact Information

POC:
JULIE SNYDER

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 3945 RENSCH RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 2575 FULLER ROAD, BURT, NY, 14028, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-28 2023-10-04 Address 3945 RENSCH RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2005-10-12 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004001332 2023-10-04 BIENNIAL STATEMENT 2023-10-01
071128002657 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051012000090 2005-10-12 CERTIFICATE OF INCORPORATION 2005-10-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
21600.00
Total Face Value Of Loan:
21600.00
Date:
2020-04-28
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:
21600.00
Total Face Value Of Loan:
21600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,794.7
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $16,200
Utilities: $2,700
Rent: $2,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State