Search icon

Y M G SERVICES, CORP.

Company Details

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

DOS Process Agent

Name Role Address
Y M G SERVICES, CORP. DOS Process Agent PO BOX 111, MONROE, NY, United States, 10949

Chief Executive Officer

Name Role Address
JOEL JACOBOWITZ Chief Executive Officer PO BOX 111, MONROE, NY, United States, 10949

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 8
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50469.86
Forgiveness Paid Date 2021-04-15
6730978510 2021-03-04 0202 PPS 305 Forest Rd Unit 102, Monroe, NY, 10950-2907
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47667
Loan Approval Amount (current) 47667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2907
Project Congressional District NY-18
Number of Employees 8
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47983.46
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State