Search icon

YMYG INC

Company Details

Name: YMYG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101585
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1303 53RD STREET #130, BROOKLYN, NY, United States, 11219
Principal Address: 1303 53RD ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMIAH MARMORSTEIN Chief Executive Officer 1303 53RD ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1303 53RD STREET #130, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 1303 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-08-09 2024-06-18 Address 1303 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2011-06-01 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-01 2024-06-18 Address 1303 53RD STREET #130, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003887 2024-06-18 BIENNIAL STATEMENT 2024-06-18
130809002214 2013-08-09 BIENNIAL STATEMENT 2013-06-01
110601000918 2011-06-01 CERTIFICATE OF INCORPORATION 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
24500.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24658.41

Date of last update: 27 Mar 2025

Sources: New York Secretary of State