Search icon

Y & M TRANSIT CORP.

Company Details

Name: Y & M TRANSIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4177313
ZIP code: 11231
County: Queens
Place of Formation: New York
Address: 1 COFFEY ST, Brooklyn, NY, United States, 11231
Principal Address: 1 COFFEY ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FAZZIA Chief Executive Officer 1 COFFEY ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 COFFEY ST, Brooklyn, NY, United States, 11231

History

Start date End date Type Value
2025-03-17 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-16 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-06-18 Address 1 COFFEY ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240618003434 2024-06-18 BIENNIAL STATEMENT 2024-06-18
140730002043 2014-07-30 BIENNIAL STATEMENT 2013-12-01
111215000854 2011-12-15 CERTIFICATE OF INCORPORATION 2011-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398928703 2021-04-08 0202 PPS 1 Coffey St, Brooklyn, NY, 11231-1544
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1544
Project Congressional District NY-10
Number of Employees 288
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020166.67
Forgiveness Paid Date 2022-04-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State