Search icon

YPW, INC.

Company Details

Name: YPW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2009 (16 years ago)
Date of dissolution: 08 May 2023
Entity Number: 3855284
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 1589 STRAIGHT PATH, WYANDANCH, NY, United States, 11798
Principal Address: 1817 QUEEN ST, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1589 STRAIGHT PATH, WYANDANCH, NY, United States, 11798

Chief Executive Officer

Name Role Address
JOHN HALL Chief Executive Officer 1817 QUEEN ST, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2011-10-12 2023-08-05 Address 1817 QUEEN ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2009-09-11 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-11 2023-08-05 Address 1589 STRAIGHT PATH, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000214 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
131010002140 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111012002636 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090911000801 2009-09-11 CERTIFICATE OF INCORPORATION 2009-09-11

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
136120.00
Total Face Value Of Loan:
136120.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136120
Current Approval Amount:
136120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137246.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State