Search icon

YESALL, CORP.

Company Details

Name: YESALL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2006 (19 years ago)
Entity Number: 3420881
ZIP code: 11430
County: Queens
Place of Formation: New York
Principal Address: JFK INT'L AIRPORT TERMINAL ONE, JAMAICA, NY, United States, 11430
Address: JFK INTL AIRPORT, TERMINAL ONE, JAMAICA, NY, United States, 11430

Contact Details

Phone +1 718-251-1546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JFK INTL AIRPORT, TERMINAL ONE, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address
CHOL HO CHONG Chief Executive Officer JFK INT'L AIRPORT TERMINAL ONE, JAMAICA, NY, United States, 11430

Licenses

Number Status Type Date End date
1409601-DCA Inactive Business 2011-10-04 2020-12-31

History

Start date End date Type Value
2006-10-05 2008-10-15 Address JFK INTL AIRPORT, TERMINAL ONE, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181004006368 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161005007615 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141022006558 2014-10-22 BIENNIAL STATEMENT 2014-10-01
101022002461 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081015002474 2008-10-15 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2940316 RENEWAL INVOICED 2018-12-07 340 Electronics Store Renewal
2496395 RENEWAL INVOICED 2016-11-25 340 Electronics Store Renewal
1903103 RENEWAL INVOICED 2014-12-04 340 Electronics Store Renewal
212453 LL VIO INVOICED 2013-07-15 75 LL - License Violation
1130086 RENEWAL INVOICED 2012-10-16 340 Electronics Store Renewal
143582 CL VIO INVOICED 2011-10-12 125 CL - Consumer Law Violation
1077364 LICENSE INVOICED 2011-10-04 255 Electronic Store License Fee
162175 PL VIO INVOICED 2011-09-29 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
26782.00
Total Face Value Of Loan:
26782.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
25100.00
Total Face Value Of Loan:
25100.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26782
Current Approval Amount:
26782
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27043.95
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25100
Current Approval Amount:
25100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25370.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State