Search icon

YELLA, INC.

Company Details

Name: YELLA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836460
ZIP code: 10603
County: Westchester
Place of Formation: New Jersey
Address: 89 SALEM ROAD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
AMTPOME BPCJO Chief Executive Officer 90 SALEM ROAD, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 SALEM ROAD, WHITE PLAINS, NY, United States, 10603

Filings

Filing Number Date Filed Type Effective Date
130715002209 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110818002006 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090722000344 2009-07-22 APPLICATION OF AUTHORITY 2009-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3184227706 2020-05-01 0202 PPP 89 SALEM RD, WHITE PLAINS, NY, 10603
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9597
Loan Approval Amount (current) 9597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9691.05
Forgiveness Paid Date 2021-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202020 Americans with Disabilities Act - Other 2022-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-10
Termination Date 2022-09-29
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name YELLA, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State