Search icon

YS MARKETING INC.

Headquarter

Company Details

Name: YS MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2013 (12 years ago)
Entity Number: 4430194
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2020 Macdonald Avenue, Brooklyn, NY, United States, 11223
Principal Address: 2020 Macdonald Avenue, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YS MARKETING INC., Alabama 000-585-745 Alabama
Headquarter of YS MARKETING INC., FLORIDA F17000000176 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TXA2 Obsolete Non-Manufacturer 2017-03-22 2024-03-06 2023-10-02 No data

Contact Information

POC TEDDY NEWMAN
Phone +1 718-778-6080
Address 2004 MCDONALD AVE, BROOKLYN, NY, 11223 2819, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
YS MARKETING INC. DOS Process Agent 2020 Macdonald Avenue, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
JOEL SILBERSTEIN Chief Executive Officer 1125 48TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-07-11 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-11 2019-07-02 Address 455 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2015-10-21 2015-11-10 Name NUMED PHARMA INC
2015-06-25 2019-07-02 Address 455 UTICA AVE., 2ND FLOOR, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2013-07-12 2015-10-21 Name YS MARKETING INC.
2013-07-12 2015-06-25 Address 1274 49TH STREET, SUITE 402, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-07-12 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221007000796 2022-10-07 BIENNIAL STATEMENT 2021-07-01
190702060361 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170707006422 2017-07-07 BIENNIAL STATEMENT 2017-07-01
160411006050 2016-04-11 BIENNIAL STATEMENT 2015-07-01
151110000080 2015-11-10 CERTIFICATE OF AMENDMENT 2015-11-10
151021000585 2015-10-21 CERTIFICATE OF AMENDMENT 2015-10-21
150625000357 2015-06-25 CERTIFICATE OF CHANGE 2015-06-25
130712000307 2013-07-12 CERTIFICATE OF INCORPORATION 2013-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095117203 2020-04-28 0202 PPP 2004 mcdonald ave, Brooklyn, NY, 11223
Loan Status Date 2023-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490575
Loan Approval Amount (current) 490575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 37
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 502054.21
Forgiveness Paid Date 2023-09-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State