Search icon

YO FRESH INC.

Company Details

Name: YO FRESH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2011 (14 years ago)
Entity Number: 4114298
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 2050 Center Ave Ste 525, Fort Lee, NJ, United States, 07024
Principal Address: 70 WOODLAND PARK DR, Tenafly, NJ, United States, 07670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
16 HANDLES 401 K PLAN TRUST 2016 452703623 2017-10-06 YO FRESH INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2122604416
Plan sponsor’s address 38 EAST 29TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing ALEX CHOI
16 HANDLES 401 K PROFIT SHARING PLAN TRUST 2015 452703623 2016-07-18 YO FRESH INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2122604416
Plan sponsor’s address 38 EAST 29TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing ALEX CHOI

Chief Executive Officer

Name Role Address
SOLOMON CHOI Chief Executive Officer 311 E 38TH STREET # 20B, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CHAN CHOI DOS Process Agent 2050 Center Ave Ste 525, Fort Lee, NJ, United States, 07024

History

Start date End date Type Value
2011-07-01 2013-10-04 Address 70 WOODLAND PARK DR., TENAFLY, NJ, 07670, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220210002214 2022-02-10 BIENNIAL STATEMENT 2022-02-10
131004006000 2013-10-04 BIENNIAL STATEMENT 2013-07-01
110701000676 2011-07-01 CERTIFICATE OF INCORPORATION 2011-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2665627203 2020-04-16 0202 PPP 362 5TH AVE STE 804, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120165
Loan Approval Amount (current) 120165
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121303.36
Forgiveness Paid Date 2021-04-01
9497038310 2021-01-30 0202 PPS 362 5th Ave Ste 804, New York, NY, 10001-2210
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180509
Loan Approval Amount (current) 180509
Undisbursed Amount 0
Franchise Name 16 Handles
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 New York, NEW YORK, NY, 10001-2210
Project Congressional District NY-12
Number of Employees 6
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182051.95
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State