Search icon

YNF TRADING INC.

Company Details

Name: YNF TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057637
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 894 MYRTLE AVE., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FISCH Chief Executive Officer 894 MYRTLE AVE, BROOKLYN, NY, United States, 11206

Agent

Name Role Address
JOSEPH FISCH Agent 175A VERNON AVE, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
YNF TRADING INC. DOS Process Agent 894 MYRTLE AVE., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2019-02-27 2021-02-04 Address 894 MYRTLE AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2016-10-05 2019-02-27 Address 175A VERNON AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-02-08 2019-02-27 Address 33 HALL STREET, STE C-1, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2013-02-08 2019-02-27 Address 33 HALL STREET, STE C-1, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2012-08-17 2016-10-05 Address 33 HALL STREET, SUITE C-1, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2012-08-17 2016-10-05 Address 33 HALL STREET, SUITE C-1, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2012-04-20 2012-08-17 Address 248 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2012-04-20 2012-08-17 Address 248 FLUSHING AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2011-02-18 2012-04-20 Address 48 SPENCER ST., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-02-18 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210204060951 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190227060220 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170426006218 2017-04-26 BIENNIAL STATEMENT 2017-02-01
161005000351 2016-10-05 CERTIFICATE OF CHANGE 2016-10-05
150416006111 2015-04-16 BIENNIAL STATEMENT 2015-02-01
130208006256 2013-02-08 BIENNIAL STATEMENT 2013-02-01
120817000087 2012-08-17 CERTIFICATE OF CHANGE 2012-08-17
120420001009 2012-04-20 CERTIFICATE OF CHANGE 2012-04-20
110218000818 2011-02-18 CERTIFICATE OF INCORPORATION 2011-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749777708 2020-05-01 0202 PPP 894 Myrtle Ave 1, Brooklyn, NY, 11206
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65651
Loan Approval Amount (current) 65651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66701.42
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State