Name: | Y M G SERVICES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2006 (19 years ago) |
Entity Number: | 3372572 |
ZIP code: | 10949 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 111, MONROE, NY, United States, 10949 |
Principal Address: | 326 STATE ROUTE 208, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
Y M G SERVICES, CORP. | DOS Process Agent | PO BOX 111, MONROE, NY, United States, 10949 |
Name | Role | Address |
---|---|---|
JOEL JACOBOWITZ | Chief Executive Officer | PO BOX 111, MONROE, NY, United States, 10949 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-26 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-20 | 2022-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-19 | 2016-06-08 | Address | 14 RAYWOOD DR, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2010-08-26 | 2014-08-19 | Address | 305 FOREST ROAD, UNIT 102, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2010-08-26 | 2014-08-19 | Address | PO BOX 111, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer) |
2008-06-27 | 2010-08-26 | Address | 22 FILLMORE CT, #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2008-06-27 | 2010-08-26 | Address | 5 SASEV CT, #204, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2006-06-07 | 2014-06-23 | Address | 22 FILLMORE COURT #202, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2006-06-07 | 2021-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160608006400 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140819002034 | 2014-08-19 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
140623006415 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
100826002548 | 2010-08-26 | AMENDMENT TO BIENNIAL STATEMENT | 2010-06-01 |
100706002168 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080627002447 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060607000444 | 2006-06-07 | CERTIFICATE OF INCORPORATION | 2006-06-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7072097207 | 2020-04-28 | 0202 | PPP | 305 Forest Road, Monroe, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6730978510 | 2021-03-04 | 0202 | PPS | 305 Forest Rd Unit 102, Monroe, NY, 10950-2907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State