Search icon

F. YOMTOV, LLC

Company Details

Name: F. YOMTOV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2011 (14 years ago)
Entity Number: 4145641
ZIP code: 10065
County: Nassau
Place of Formation: New York
Address: 605 PARK AVE., 3-D, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 605 PARK AVE., 3-D, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2011-09-23 2016-09-26 Address 605 PARK AVE., NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160926002019 2016-09-26 BIENNIAL STATEMENT 2015-09-01
131007002079 2013-10-07 BIENNIAL STATEMENT 2013-09-01
120214000914 2012-02-14 CERTIFICATE OF PUBLICATION 2012-02-14
110923000579 2011-09-23 ARTICLES OF ORGANIZATION 2011-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9958187208 2020-04-28 0202 PPP 267 5th Avenue, New York, NY, 10016
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22855.51
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State