Search icon

Y&D G/C LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Y&D G/C LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2008 (18 years ago)
Entity Number: 3614174
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 78 WILSON STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
Y&D G/C LLC DOS Process Agent 78 WILSON STREET, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2008-01-08 2014-01-16 Address 78 WILSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060551 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102007797 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140116006285 2014-01-16 BIENNIAL STATEMENT 2014-01-01
100326003339 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080402000020 2008-04-02 CERTIFICATE OF CHANGE 2008-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
44483.00
Total Face Value Of Loan:
44483.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-21
Type:
Unprog Rel
Address:
2004 DAVIDSON AVE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-12
Type:
Planned
Address:
535 FLUSHING AVENUE, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,483
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,483
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,832.77
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $44,482

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State