Search icon

Y.H. GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Y.H. GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2007 (18 years ago)
Date of dissolution: 16 Jun 2022
Entity Number: 3470801
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 764 ALLERTON AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-881-2031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 764 ALLERTON AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
XIAO C ZHANG Chief Executive Officer 764 ALLERTON AVE, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1271576-DCA Inactive Business 2007-10-29 2020-12-31
1271579-DCA Inactive Business 2007-10-29 2022-06-30
1271609-DCA Inactive Business 2007-10-29 2019-07-31

History

Start date End date Type Value
2009-03-03 2022-12-04 Address 764 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2009-03-03 2022-12-04 Address 764 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2007-02-01 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-01 2009-03-03 Address 766 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221204000068 2022-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-16
210203060782 2021-02-03 BIENNIAL STATEMENT 2021-02-01
170223006151 2017-02-23 BIENNIAL STATEMENT 2017-02-01
130205006538 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110218002074 2011-02-18 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3191215 RENEWAL INVOICED 2020-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2937446 RENEWAL INVOICED 2018-11-30 340 Electronics Store Renewal
2905612 PL VIO INVOICED 2018-10-05 75 PL - Padlock Violation
2905461 LICENSE REPL INVOICED 2018-10-05 15 License Replacement Fee
2905462 LICENSE REPL INVOICED 2018-10-05 15 License Replacement Fee
2802433 RENEWAL INVOICED 2018-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2644018 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2505736 RENEWAL INVOICED 2016-12-06 340 Electronics Store Renewal
2358790 RENEWAL INVOICED 2016-06-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2131645 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-05 Pleaded UNLICENSED ELECTRONICS STORE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25500.00
Total Face Value Of Loan:
25500.00
Date:
2020-04-15
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:
-25500.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State