Search icon

YONI ELECTRONICS INC.

Company Details

Name: YONI ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3410213
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1522 55TH STREET APT 5C, BROOKLYN, NY, United States, 11219
Principal Address: 5302 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-305-5860

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEHONATAN GORGOV DOS Process Agent 1522 55TH STREET APT 5C, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YEHONATHAN GORGOV Chief Executive Officer 4205 AVENUE S, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1465628-DCA Active Business 2013-05-21 2025-07-31
1381453-DCA Active Business 2011-01-25 2024-12-31
1255391-DCA Inactive Business 2007-05-15 2009-07-31

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 4205 AVENUE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-09-08 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-08 2025-04-30 Address 1522 55TH STREET APT 5C, BROOKLYN, NY, 11219, 4363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430026196 2025-04-30 BIENNIAL STATEMENT 2025-04-30
230201003213 2023-02-01 BIENNIAL STATEMENT 2022-09-01
220610002653 2022-06-10 BIENNIAL STATEMENT 2020-09-01
060908000750 2006-09-08 CERTIFICATE OF INCORPORATION 2006-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653638 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3552996 RENEWAL INVOICED 2022-11-14 340 Electronics Store Renewal
3442590 RENEWAL INVOICED 2022-04-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3337374 RENEWAL INVOICED 2021-06-11 340 Secondhand Dealer General License Renewal Fee
3257846 RENEWAL INVOICED 2020-11-16 340 Electronics Store Renewal
3182411 RENEWAL INVOICED 2020-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3038361 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
2929892 RENEWAL INVOICED 2018-11-15 340 Electronics Store Renewal
2788360 RENEWAL INVOICED 2018-05-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2632250 RENEWAL INVOICED 2017-06-29 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
9708.32
Total Face Value Of Loan:
9708.32
Date:
2020-07-15
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:
-10326.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9708.32
Current Approval Amount:
9708.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9757.79

Date of last update: 28 Mar 2025

Sources: New York Secretary of State