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 (18 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
061005000320 2006-10-05 CERTIFICATE OF INCORPORATION 2006-10-05

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2566497108 2020-04-10 0202 PPP JFK International Airport Terminal #1, JAMAICA, NY, 11430
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11430-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25370.25
Forgiveness Paid Date 2021-05-19
1803988403 2021-02-02 0202 PPS JFK International Airport Terminal 1, Jamaica, NY, 11430
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26782
Loan Approval Amount (current) 26782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11430
Project Congressional District NY-05
Number of Employees 8
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27043.95
Forgiveness Paid Date 2022-02-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State