Search icon

Y.L.L. HIGHCLASS HEALTHY PRODUCTS USA INC.

Company Details

Name: Y.L.L. HIGHCLASS HEALTHY PRODUCTS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2009 (16 years ago)
Date of dissolution: 03 Jan 2024
Entity Number: 3868637
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 148-14 35TH AVENUE, 2/FL, FLUSHING, NY, United States, 11354
Principal Address: 135-28 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-358-0366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148-14 35TH AVENUE, 2/FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LE PING YANG Chief Executive Officer 135-28 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2059929-DCA Inactive Business 2017-10-26 2022-03-31
1346923-DCA Inactive Business 2010-03-10 2016-03-31

History

Start date End date Type Value
2011-10-20 2024-01-26 Address 135-28 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-10-19 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-19 2024-01-26 Address 148-14 35TH AVENUE, 2/FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001722 2024-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-03
111020002006 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091019000251 2009-10-19 CERTIFICATE OF INCORPORATION 2009-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-19 No data 13542A ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 13542 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 13528 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-27 No data 13542 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-27 No data 13542 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-23 No data 13532 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180076 RENEWAL INVOICED 2020-05-19 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3036967 SCALE-01 INVOICED 2019-05-20 20 SCALE TO 33 LBS
2738184 RENEWAL INVOICED 2018-02-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2705445 SCALE-01 INVOICED 2017-12-05 20 SCALE TO 33 LBS
2674336 LICENSE INVOICED 2017-10-06 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2293556 SCALE-01 INVOICED 2016-03-07 20 SCALE TO 33 LBS
1590837 RENEWAL INVOICED 2014-02-13 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
350056 CNV_SI INVOICED 2013-10-11 20 SI - Certificate of Inspection fee (scales)
180622 LL VIO INVOICED 2012-08-09 200 LL - License Violation
198897 WH VIO INVOICED 2012-06-29 100 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1828217308 2020-04-28 0202 PPP 135-42 ROOSEVELT AVE, FLUSHING, NY, 11354-5306
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-5306
Project Congressional District NY-06
Number of Employees 2
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7059.31
Forgiveness Paid Date 2021-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State