Search icon

YBL NY INC.

Company Details

Name: YBL NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3925186
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 99-32 66TH RD APT 9C, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YBL NY INC. DOS Process Agent 99-32 66TH RD APT 9C, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
YAN BIN LI Chief Executive Officer 99-32 66TH RD APT 9C, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 99-32 66TH RD APT 9C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-11-28 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-30 2023-05-30 Address 99-32 66TH RD APT 9C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2018-03-30 2023-05-30 Address 99-32 66TH RD APT 9C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-06-27 2018-03-30 Address 99-32 66TH RD, #9C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-06-27 2018-03-30 Address 99-32 66TH RD, #9C, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2012-06-27 2018-03-30 Address 99-32 66TH RD, #9C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2010-03-17 2012-06-27 Address 99-32 66TH ROAD, #9C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2010-03-17 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230530002239 2023-05-30 BIENNIAL STATEMENT 2022-03-01
200522060397 2020-05-22 BIENNIAL STATEMENT 2020-03-01
180330006177 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160428006226 2016-04-28 BIENNIAL STATEMENT 2016-03-01
140509002321 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120627002630 2012-06-27 BIENNIAL STATEMENT 2012-03-01
100317000316 2010-03-17 CERTIFICATE OF INCORPORATION 2010-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1544727404 2020-05-04 0202 PPP 9936 63RD AVE, REGO PARK, NY, 11374-1943
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13535
Loan Approval Amount (current) 13535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-1943
Project Congressional District NY-06
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13672.95
Forgiveness Paid Date 2021-05-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State