Search icon

YUKO INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

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
2025-06-01 2025-06-01 Address 315 20TH ST, 2A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-06-01 2025-06-01 Address 315 20TH STREET, APT 2A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-06-01 2025-06-01 Address 30 3RD ST, APT 2L, BROOKLYN, NY, 11231, 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)

Filings

Filing Number Date Filed Type Effective Date
250601043542 2025-06-01 BIENNIAL STATEMENT 2025-06-01
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
30207.00
Total Face Value Of Loan:
30207.00
Date:
2020-07-06
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:
10850.00
Total Face Value Of Loan:
10850.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102700.00
Total Face Value Of Loan:
102700.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10850
Current Approval Amount:
10850
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10889.08
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30207
Current Approval Amount:
30207
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30322.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State