Search icon

YONG LE TAN INC.

Company Details

Name: YONG LE TAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2007 (18 years ago)
Entity Number: 3558253
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 299 BROADWAY, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-957-0186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BO CUAN TAN Chief Executive Officer 299 BROADWAY, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 BROADWAY, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2061097-DCA Inactive Business 2017-11-20 No data
1268459-DCA Inactive Business 2007-09-21 2017-12-31

History

Start date End date Type Value
2007-08-20 2009-08-05 Address 167 HALE AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822002228 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110819002423 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090805002106 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070820000908 2007-08-20 CERTIFICATE OF INCORPORATION 2007-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3231298 SCALE02 INVOICED 2020-09-08 40 SCALE TO 661 LBS
3116599 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
3012137 LL VIO CREDITED 2019-04-03 250 LL - License Violation
2988752 SCALE02 INVOICED 2019-02-25 40 SCALE TO 661 LBS
2681352 BLUEDOT INVOICED 2017-10-26 340 Laundries License Blue Dot Fee
2681351 LICENSE CREDITED 2017-10-26 85 Laundries License Fee
2655092 SCALE02 INVOICED 2017-08-11 40 SCALE TO 661 LBS
2223788 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1713669 SCALE02 INVOICED 2014-06-24 40 SCALE TO 661 LBS
1548862 RENEWAL INVOICED 2013-12-31 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-28 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
15832.00
Total Face Value Of Loan:
15832.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15832
Current Approval Amount:
15832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15900.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State