Search icon

YOUR BUILDING SOLUTION INC.

Company Details

Name: YOUR BUILDING SOLUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2010 (15 years ago)
Entity Number: 3960904
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 474 WEST 238TH STREET, SUITE 21, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-679-2205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O YITZHAK ROUEMY DOS Process Agent 474 WEST 238TH STREET, SUITE 21, BRONX, NY, United States, 10463

Licenses

Number Status Type Date End date
1364103-DCA Inactive Business 2010-07-27 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
100611000627 2010-06-11 CERTIFICATE OF INCORPORATION 2010-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3271908 TRUSTFUNDHIC INVOICED 2020-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271909 RENEWAL INVOICED 2020-12-16 100 Home Improvement Contractor License Renewal Fee
2978304 RENEWAL INVOICED 2019-02-08 100 Home Improvement Contractor License Renewal Fee
2978303 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561736 NGC INVOICED 2017-02-27 20 No Good Check Fee
2555169 RENEWAL INVOICED 2017-02-17 100 Home Improvement Contractor License Renewal Fee
2555168 TRUSTFUNDHIC INVOICED 2017-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2041234 TRUSTFUNDHIC INVOICED 2015-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2041235 RENEWAL INVOICED 2015-04-08 100 Home Improvement Contractor License Renewal Fee
1022784 TRUSTFUNDHIC INVOICED 2013-08-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3205808503 2021-02-23 0202 PPS 474 W 238th St, Bronx, NY, 10463-2026
Loan Status Date 2023-06-02
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11916.67
Loan Approval Amount (current) 11916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-2026
Project Congressional District NY-15
Number of Employees 2
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5966917901 2020-06-16 0202 PPP 474 WEST 238TH ST 2, BRONX, NY, 10463-2026
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11916.67
Loan Approval Amount (current) 11916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-2026
Project Congressional District NY-15
Number of Employees 2
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11992.09
Forgiveness Paid Date 2021-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State