Search icon

YASH IMPORTS, INC.

Company Details

Name: YASH IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2006 (19 years ago)
Entity Number: 3373717
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 82 EAST MARIE STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUDHA DEORA Chief Executive Officer 43A 17TH STREET, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
YASH IMPORTS, INC. DOS Process Agent 82 EAST MARIE STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2014-06-06 2016-06-10 Address 76 NORTH BROADWAY, SUITE 2006A, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-06-06 2016-06-10 Address 76 NORTH BROADWAY, STE 2006A, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2012-06-15 2014-06-06 Address 27 NEVADA STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-07-08 2014-06-06 Address 95-22 63RD ROAD, STE 101, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2008-07-08 2010-07-15 Address 61-15 98TH STREET, APT 2M, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2008-07-08 2012-06-15 Address 95-22 63RD ROAD, STE 101, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2006-06-09 2008-07-08 Address 61-35 98 STREET, SUITE 14A, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160610006278 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140606006430 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120615006170 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100715002046 2010-07-15 BIENNIAL STATEMENT 2010-06-01
080708003013 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060609000111 2006-06-09 CERTIFICATE OF INCORPORATION 2006-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6380818300 2021-01-26 0235 PPS 82 E Marie St, Hicksville, NY, 11801-4316
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4316
Project Congressional District NY-03
Number of Employees 2
NAICS code 424320
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 Female Owned
Veteran Unanswered
Forgiveness Amount 18532.89
Forgiveness Paid Date 2021-10-25
7319817310 2020-04-30 0235 PPP 82 East Marie Street, HICKSVILLE, NY, 11801
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) 18400
Loan Approval Amount (current) 18400
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
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 Female Owned
Veteran Unanswered
Forgiveness Amount 18570.71
Forgiveness Paid Date 2021-04-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State