Search icon

YOGI STATIONARY, LLC

Company Details

Name: YOGI STATIONARY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4419055
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 7 HYATT STREET, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-981-0428

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 HYATT STREET, STATEN ISLAND, NY, United States, 10301

Agent

Name Role Address
VISHAL SHAH Agent 7 HYATT STREET, STATEN ISLAND, NY, 10301

Licenses

Number Status Type Date End date
2024013-2-DCA Inactive Business 2015-06-08 2022-12-31
2000176-57-DCA Inactive Business 2013-10-25 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
131113000589 2013-11-13 CERTIFICATE OF PUBLICATION 2013-11-13
130617001082 2013-06-17 ARTICLES OF ORGANIZATION 2013-06-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3260690 RENEWAL INVOICED 2020-11-20 200 Tobacco Retail Dealer Renewal Fee
2913252 RENEWAL INVOICED 2018-10-21 200 Tobacco Retail Dealer Renewal Fee
2769511 LICENSEDOC0 INVOICED 2018-04-02 0 License Document Replacement, Lost in Mail
2585215 TP VIO INVOICED 2017-04-04 750 TP - Tobacco Fine Violation
2484482 RENEWAL INVOICED 2016-11-04 110 Cigarette Retail Dealer Renewal Fee
2092490 LICENSE INVOICED 2015-05-29 110 Cigarette Retail Dealer License Fee
1855439 CL VIO INVOICED 2014-10-16 525 CL - Consumer Law Violation
1464060 LICENSE INVOICED 2013-10-16 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-24 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2014-10-09 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-10-09 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3615.00
Total Face Value Of Loan:
3615.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3615
Current Approval Amount:
3615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 26 Mar 2025

Sources: New York Secretary of State