Search icon

YUVA THREADING SALON INC.

Company Details

Name: YUVA THREADING SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2010 (15 years ago)
Date of dissolution: 31 May 2022
Entity Number: 3925968
ZIP code: 11004
County: New York
Place of Formation: New York
Address: 82-46 258TH STREET, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHUL AJMERA Chief Executive Officer 224 W 35 TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-46 258TH STREET, FLORAL PARK, NY, United States, 11004

History

Start date End date Type Value
2018-04-25 2022-11-01 Address 224 W 35 TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-04-20 2018-04-25 Address 82-46 258TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2010-03-18 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-18 2022-11-01 Address 82-46 258TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101002475 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
180425006357 2018-04-25 BIENNIAL STATEMENT 2018-03-01
160614006593 2016-06-14 BIENNIAL STATEMENT 2016-03-01
140527002001 2014-05-27 BIENNIAL STATEMENT 2014-03-01
120420002658 2012-04-20 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
30820.00
Total Face Value Of Loan:
30820.00
Date:
2020-05-03
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:
30820.00
Total Face Value Of Loan:
30820.00
Date:
2020-04-30
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:
71415.00
Total Face Value Of Loan:
71415.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30820
Current Approval Amount:
30820
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31001.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30820
Current Approval Amount:
30820
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31080.91
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71415
Current Approval Amount:
71415
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11972.03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State