Search icon

YOSSI'S 18, CORP.

Company Details

Name: YOSSI'S 18, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2012 (12 years ago)
Entity Number: 4338898
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5719 18TH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5719 18TH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
121228000849 2012-12-28 CERTIFICATE OF INCORPORATION 2012-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-13 No data 5719 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-17 No data 5719 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-29 No data 5719 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3233882 WM VIO INVOICED 2020-09-21 900 WM - W&M Violation
3233881 OL VIO INVOICED 2020-09-21 400 OL - Other Violation
3233880 CL VIO INVOICED 2020-09-21 350 CL - Consumer Law Violation
3184225 CL VIO CREDITED 2020-06-24 175 CL - Consumer Law Violation
3184226 OL VIO CREDITED 2020-06-24 225 OL - Other Violation
3184227 WM VIO CREDITED 2020-06-24 100 WM - W&M Violation
3178907 WM VIO VOIDED 2020-05-05 100 WM - W&M Violation
3178845 CL VIO VOIDED 2020-05-05 175 CL - Consumer Law Violation
3178906 OL VIO VOIDED 2020-05-05 225 OL - Other Violation
3162085 CL VIO VOIDED 2020-02-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-13 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2020-02-13 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2020-02-13 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2020-02-13 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data
2020-02-13 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2020-02-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2016-11-17 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4603238509 2021-02-26 0202 PPP 5719 18th Ave, Brooklyn, NY, 11204-1932
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1932
Project Congressional District NY-09
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16263.91
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State