Search icon

YBW BROKERAGE INC

Company Details

Name: YBW BROKERAGE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Date of dissolution: 20 Jul 2021
Entity Number: 3483126
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 320 ROEBLING ST # 710, BROOKLYN, NY, United States, 11211
Principal Address: 320 Roebling Street, # 710, Brookyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC WOLLNER Chief Executive Officer 320 ROEBLING ST # 710, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
YBW BROKERAGE INC DOS Process Agent 320 ROEBLING ST # 710, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 320 ROEBLING ST # 710, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-03-16 2024-12-26 Address 320 ROEBLING ST # 710, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2021-03-16 2025-03-03 Address 320 ROEBLING ST # 710, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-03-16 2024-12-26 Address 320 ROEBLING ST # 710, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-03-16 2025-03-03 Address 320 ROEBLING ST # 710, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-03-12 2021-03-16 Address 320 ROEBLING ST, SUITE 710, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-07-25 2021-03-16 Address 320 ROEBLING STREET / #710, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-07-25 2013-03-12 Address 302 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-03-02 2011-07-25 Address 320 ROEBLING STREET, #710, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-03-02 2011-07-25 Address 580 WYTHE AVENUE, #2A, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303004410 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241226001543 2024-12-25 CERTIFICATE OF CHANGE BY ENTITY 2024-12-25
210316060233 2021-03-16 BIENNIAL STATEMENT 2021-03-01
150302007631 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006651 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110725002831 2011-07-25 BIENNIAL STATEMENT 2011-03-01
090302003053 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070301000133 2007-03-01 CERTIFICATE OF INCORPORATION 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5322907206 2020-04-27 0202 PPP 493 Flushing Avenue Suite 5, Brooklyn, NY, 11205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78642.2
Loan Approval Amount (current) 78642.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 22
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79677.66
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State