Search icon

YO-BURGER, INC.

Company Details

Name: YO-BURGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2010 (15 years ago)
Entity Number: 4008926
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3726 RIVERDALE AVE, BRONX, NY, United States, 10463

Contact Details

Phone +1 917-578-5461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YO-BURGER, INC. DOS Process Agent 3726 RIVERDALE AVE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
ARIAN CURANAJ Chief Executive Officer 3726 RIVERDALE AVE, BRONX, NY, United States, 10463

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140585 No data Alcohol sale 2023-09-28 2023-09-28 2025-10-31 3720 RIVERDALE AVE, BRONX, New York, 10463 Restaurant
1452060-DCA Inactive Business 2012-12-17 No data 2020-12-15 No data No data

History

Start date End date Type Value
2013-10-15 2018-10-05 Address 3726 RIVERDALE AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2010-10-19 2020-10-06 Address 3722 RIVERDALE AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060565 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181005006700 2018-10-05 BIENNIAL STATEMENT 2018-10-01
141112006647 2014-11-12 BIENNIAL STATEMENT 2014-10-01
131015002143 2013-10-15 BIENNIAL STATEMENT 2012-10-01
101019000745 2010-10-19 CERTIFICATE OF INCORPORATION 2010-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-04 No data 3726 RIVERDALE AVE, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-21 No data 3720 RIVERDALE AVE, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-12 No data 3726 RIVERDALE AVE, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-12 No data 3720 RIVERDALE AVE, Bronx, BRONX, NY, 10463 No Violation Issued 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
3175366 SWC-CIN-INT CREDITED 2020-04-10 848.9400024414062 Sidewalk Cafe Interest for Consent Fee
3165143 SWC-CON-ONL CREDITED 2020-03-03 13014.66015625 Sidewalk Cafe Consent Fee
2998528 SWC-CON-ONL INVOICED 2019-03-06 12722.0498046875 Sidewalk Cafe Consent Fee
2943968 RENEWAL INVOICED 2018-12-13 510 Two-Year License Fee
2943969 SWC-CON INVOICED 2018-12-13 445 Petition For Revocable Consent Fee
2752980 SWC-CON-ONL INVOICED 2018-03-01 12484.83984375 Sidewalk Cafe Consent Fee
2591074 SWC-CIN-INT CREDITED 2017-04-15 797.6099853515625 Sidewalk Cafe Interest for Consent Fee
2584402 SCALE-01 INVOICED 2017-04-03 40 SCALE TO 33 LBS
2556692 SWC-CON-ONL INVOICED 2017-02-21 12228.0498046875 Sidewalk Cafe Consent Fee
2546820 SWC-CON CREDITED 2017-02-03 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7603138409 2021-02-12 0202 PPS 3726 Riverdale Ave, Bronx, NY, 10463-1808
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111720
Loan Approval Amount (current) 111720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1808
Project Congressional District NY-15
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 112422.53
Forgiveness Paid Date 2021-10-06
9531457305 2020-05-02 0202 PPP 3726 Riverdale Ave, BRONX, NY, 10463
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79800
Loan Approval Amount (current) 79800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 80499.49
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State