Search icon

YORK SALES INC.

Company Details

Name: YORK SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284319
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 287 Mountain Rd, MONROE, NY, United States, 10950
Principal Address: 10 RUZHIN RD #302, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL GROSS Chief Executive Officer 287 MOUNTAIN RD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
YORK SALES INC. DOS Process Agent 287 Mountain Rd, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 10 RUZHIN RD #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 287 MOUNTAIN RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-07-25 Address 10 RUZHIN RD #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-07-25 Address 10 RUZHIN RD #302, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-08-22 2020-08-03 Address 7 TAYLOR CT. #201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-08-16 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-16 2020-08-03 Address 7 TAYLOR CT #201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001516 2024-07-25 BIENNIAL STATEMENT 2024-07-25
200803062014 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160803007044 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140822006157 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120816000236 2012-08-16 CERTIFICATE OF INCORPORATION 2012-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9326798408 2021-02-16 0202 PPS 10 Ruzhin Rd Unit 302, Monroe, NY, 10950-9649
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15290
Loan Approval Amount (current) 15290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-9649
Project Congressional District NY-18
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15472.64
Forgiveness Paid Date 2022-05-02
3899587310 2020-04-29 0202 PPP 10 Ruzhin Rd #302, MONROE, NY, 10950
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12658.68
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State