Search icon

YPMP INC.

Company Details

Name: YPMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690263
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 24 CHEVRON RD, UNIT 102, MONROE, NY, United States, 10950
Principal Address: 8 PREMISHLAN WAY, Unit 302, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YPMP INC. DOS Process Agent 24 CHEVRON RD, UNIT 102, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
. Chief Executive Officer 8 PREMISHLAN WAY, UNIT 302, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-05-29 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-05-29 Address 8 PREMISHLAN WAY, UNIT 302, MONROE, NY, 10950, USA (Type of address: Service of Process)
2024-05-28 2024-05-29 Address 8 PREMISHLAN WAY, UNIT 302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-28 Address 8 PREMISHLAN WAY, UNIT 302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-28 Address 8 PREMISHLAN WAY #302, MONROE, NY, 10950, USA (Type of address: Service of Process)
2008-06-27 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-27 2024-05-22 Address 8 PREMISHLAN WAY #302, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529003826 2024-05-29 CERTIFICATE OF CHANGE BY ENTITY 2024-05-29
240528002545 2024-05-24 CERTIFICATE OF CHANGE BY ENTITY 2024-05-24
240522004430 2024-05-22 BIENNIAL STATEMENT 2024-05-22
080627000259 2008-06-27 CERTIFICATE OF INCORPORATION 2008-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424308609 2021-03-18 0202 PPS 8 Premishlan Way Unit 302, Kiryas Joel, NY, 10950-9669
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10697
Loan Approval Amount (current) 10697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-9669
Project Congressional District NY-18
Number of Employees 1
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10770.27
Forgiveness Paid Date 2021-12-02
7883877100 2020-04-14 0202 PPP UNIT 302 8 PREMISHLAN WAY, MONROE, NY, 10950-9669
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6282
Loan Approval Amount (current) 6282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-9669
Project Congressional District NY-18
Number of Employees 1
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6361.17
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State