Search icon

YBL WELLNESS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YBL WELLNESS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2005 (20 years ago)
Entity Number: 3270253
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 53 ELIZABETH ST, #5A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YBL WELLNESS MANAGEMENT, INC. DOS Process Agent 53 ELIZABETH ST, #5A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HAN-PING TSAI Chief Executive Officer 53 ELIZABETH ST, #5A, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1417104803

Authorized Person:

Name:
DR. LAWRENCE Y LIANG
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
2123346816

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 53 ELIZABETH ST, #5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-10-13 2025-05-27 Address 53 ELIZABETH ST, #5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-10-13 2025-05-27 Address 53 ELIZABETH ST, #5A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-11-16 2015-10-13 Address 55-59 CHRYSTIE ST, #407, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-11-16 2015-10-13 Address 55-59 CHRYSTIE ST, #407, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250527003028 2025-05-27 BIENNIAL STATEMENT 2025-05-27
191007060924 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171030006130 2017-10-30 BIENNIAL STATEMENT 2017-10-01
151013006488 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131015006623 2013-10-15 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
82400.00
Total Face Value Of Loan:
82400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$82,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,237.73
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $82,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State