Search icon

YONA LOVE CONSULTING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YONA LOVE CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3412116
ZIP code: 11230
County: Kings
Place of Formation: New York
Activity Description: Department of Buildings Zoning and Code Consultants . Filing Representatives. Violations Resolution.Construction and development consultants.
Address: 1928 BAY AVE, THIRD FLOOR, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-252-9576

Website http://yonalove.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONA SHINE Chief Executive Officer 1928 BAY AVE, THIRD FLOOR, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
YONA LOVE CONSULTING SERVICES INC. DOS Process Agent 1928 BAY AVE, THIRD FLOOR, BROOKLYN, NY, United States, 11230

Form 5500 Series

Employer Identification Number (EIN):
205600709
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-16 2012-09-06 Address 1928 BAY AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-09-16 2012-09-06 Address 1928 BAY AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2010-09-16 2012-09-06 Address 1928 BAY AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-09-10 2010-09-16 Address 1556 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-09-10 2010-09-16 Address 1556 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200902060307 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007557 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906007621 2016-09-06 BIENNIAL STATEMENT 2016-09-01
120906006212 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100916002188 2010-09-16 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
230609.75
Total Face Value Of Loan:
230609.75
Date:
2020-04-29
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:
262275.00
Total Face Value Of Loan:
262275.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262275
Current Approval Amount:
262275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
263658.56
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230609.75
Current Approval Amount:
230609.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
232038.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State