Search icon

Y 2 J ENTERPRISES, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LUE2 Obsolete Non-Manufacturer 2016-04-25 2024-03-12 2022-04-22 No data

Contact Information

POC JULIE SNYDER
Phone +1 716-715-3743
Fax +1 716-438-7243
Address 4130 TOWNLINE RD, LOCKPORT, NY, 14094 9714, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
2005-10-12 2023-10-04 Address 3945 RENSCH ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4157917210 2020-04-27 0296 PPP 2575 FULLER RD, BURT, NY, 14028
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURT, NIAGARA, NY, 14028-0003
Project Congressional District NY-24
Number of Employees 3
NAICS code 562998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21794.7
Forgiveness Paid Date 2021-03-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State