Search icon

YUKO INTERNATIONAL CORPORATION

Company Details

Name: YUKO INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4102775
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 315 20th St, 2A, Brooklyn, NY, United States, 11215
Principal Address: 315 20th St, 2A, New York, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUKO INTERNATIONAL CORPORATION DOS Process Agent 315 20th St, 2A, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
YUKO VENTURA Chief Executive Officer 315 20TH ST, 2A, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 315 20TH STREET, APT 2A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 30 3RD ST, APT 2L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 315 20TH ST, 2A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-06-14 2023-06-02 Address 30 3RD ST, APT 2L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-06-14 2023-06-02 Address SALON MIZUNO, 119 DOUGLASS ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-06-06 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-06 2013-06-14 Address 30 3RD STREET, APARTMENT 2L, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602001013 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220831001967 2022-08-31 BIENNIAL STATEMENT 2021-06-01
130614002022 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110606000066 2011-06-06 CERTIFICATE OF INCORPORATION 2011-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8960148001 2020-07-06 0202 PPP 119 Douglass Street, Brooklyn, NY, 11231-4717
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10850
Loan Approval Amount (current) 10850
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 N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11231-4717
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 10889.08
Forgiveness Paid Date 2021-02-16
3415308308 2021-01-22 0202 PPS 192 E 8th St Apt 3A, Brooklyn, NY, 11218-3321
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30207
Loan Approval Amount (current) 30207
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3321
Project Congressional District NY-09
Number of Employees 4
NAICS code 812112
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 30322.86
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State