Search icon

YD UPTOWN, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
265345.00
Total Face Value Of Loan:
265345.00
Date:
2020-04-07
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:
277572.00
Total Face Value Of Loan:
277572.00
Date:
2014-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$265,345
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,345
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$268,035.3
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $265,344
Jobs Reported:
16
Initial Approval Amount:
$277,572
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,572
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$281,134.17
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $277,572

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State