Search icon

YBL WELLNESS MANAGEMENT, INC.

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

History

Start date End date Type Value
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)
2005-10-27 2015-10-13 Address 55-59 CHRYSTIE STREET, #407, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-10-18 2005-10-27 Address 155-59 CHRYSTIE STREET #407, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
111118002506 2011-11-18 BIENNIAL STATEMENT 2011-10-01
091001002361 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071116002153 2007-11-16 BIENNIAL STATEMENT 2007-10-01
051027000875 2005-10-27 CERTIFICATE OF CORRECTION 2005-10-27
051018000936 2005-10-18 CERTIFICATE OF INCORPORATION 2005-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9478657110 2020-04-15 0202 PPP 53 Elizabeth Street #5A, NEW YORK, NY, 10013
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82400
Loan Approval Amount (current) 82400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83237.73
Forgiveness Paid Date 2021-04-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State