Search icon

YOSHII LLC

Company Details

Name: YOSHII LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3489478
ZIP code: 10170
County: New York
Place of Formation: New York
Address: RONALD N INOUYE ESQ, 420 LEXINGTON AVENUE, STE 2656, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
INOUYE & OGDEN LLC DOS Process Agent RONALD N INOUYE ESQ, 420 LEXINGTON AVENUE, STE 2656, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2024-11-11 2025-03-07 Address RONALD N INOUYE ESQ, 420 LEXINGTON AVENUE, STE 2656, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-03-15 2024-11-11 Address RONALD N INOUYE ESQ, 420 LEXINGTON AVENUE, STE 2656, NEW YORK, NY, 10170, 2698, USA (Type of address: Service of Process)
2011-04-29 2013-03-15 Address RONALD N INOUYE ESQ, 90 PARK AVE STE 2710, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-03-15 2011-04-29 Address 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001644 2025-03-07 BIENNIAL STATEMENT 2025-03-07
241111000808 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210331060463 2021-03-31 BIENNIAL STATEMENT 2021-03-01
150303006462 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130315006248 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110429002567 2011-04-29 BIENNIAL STATEMENT 2011-03-01
071025000923 2007-10-25 CERTIFICATE OF PUBLICATION 2007-10-25
070315000079 2007-03-15 ARTICLES OF ORGANIZATION 2007-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5381208400 2021-02-08 0202 PPS 980 Madison Ave Fl 3, New York, NY, 10075-1848
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30852
Loan Approval Amount (current) 30852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-1848
Project Congressional District NY-12
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31071.2
Forgiveness Paid Date 2021-10-29
3047507308 2020-04-29 0202 PPP 980 MADISON AVE FL 3, NEW YORK, NY, 10075
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36625
Loan Approval Amount (current) 36625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36945.04
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State