Search icon

YLLI CORP.

Company Details

Name: YLLI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2012 (13 years ago)
Entity Number: 4303997
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3876 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VESELJ HASANDJEKAJ Chief Executive Officer 300 FORT WASHINGTON AVE APT 2C, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3876 BROADWAY, NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
141010006463 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121003001095 2012-10-03 CERTIFICATE OF INCORPORATION 2012-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724617308 2020-04-30 0202 PPP 3876 BROADWAY, NEW YORK, NY, 10032
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13715
Loan Approval Amount (current) 13715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13898.63
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010966 Fair Labor Standards Act 2020-12-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-28
Termination Date 2022-08-23
Date Issue Joined 2021-06-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name GONZALEZ,
Role Plaintiff
Name YLLI CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State