Search icon

YD UPTOWN, INC.

Company Details

Name: YD UPTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2008 (17 years ago)
Entity Number: 3708558
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 35 EAST 76TH STREET, 3rd Floor, NEW YORK, NY, United States, 10021
Principal Address: 35 EAST 76TH ST, 3rd Floor, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YVES DURIF AT THE CARLYLE DOS Process Agent 35 EAST 76TH STREET, 3rd Floor, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
YVES DURIF Chief Executive Officer 35 EAST 76TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 35 EAST 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 35 EAST 76TH ST, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-08-31 2024-08-01 Address 35 EAST 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-08-26 2012-08-31 Address 35 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-08-26 2012-08-31 Address 35 E 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2008-08-13 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-08-13 2024-08-01 Address 35 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042700 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220812002302 2022-08-12 BIENNIAL STATEMENT 2022-08-01
120831002378 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100826002082 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080813000718 2008-08-13 CERTIFICATE OF INCORPORATION 2008-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8967948302 2021-01-30 0202 PPS 35 E 76th St, New York, NY, 10021-1827
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265345
Loan Approval Amount (current) 265345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10021-1827
Project Congressional District NY-12
Number of Employees 16
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 268035.3
Forgiveness Paid Date 2022-02-25
5974657002 2020-04-06 0202 PPP 37 W 76TH ST #3, NEW YORK, NY, 10021-1835
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277572
Loan Approval Amount (current) 277572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10021-1835
Project Congressional District NY-12
Number of Employees 16
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281134.17
Forgiveness Paid Date 2021-07-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State