Search icon

YVES LLC

Company Details

Name: YVES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2013 (12 years ago)
Entity Number: 4438916
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 277 W 12th st, BSMT, New York, NY, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJTWVML8WN91 2022-03-17 109 W BROADWAY, NEW YORK, NY, 10013, 3972, USA 135 W BROADWAY, #3, NEW YORK, NY, 10013, 3305, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-17
Entity Start Date 2013-07-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY, #3, NEW YORK, NY, 10013, 3305, USA
Government Business
Title PRIMARY POC
Name NILKA BERMUDEZ
Role OFFICE MANAGER
Address 135 W BROADWAY, NEW YORK, NY, 10013, 3305, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
YVES LLC DOS Process Agent 277 W 12th st, BSMT, New York, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-07-30 2023-12-14 Address 65 WEST BROADWAY, SUITE 3N, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-07-31 2014-07-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-07-31 2014-07-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002715 2023-12-14 BIENNIAL STATEMENT 2023-12-14
140730000137 2014-07-30 CERTIFICATE OF CHANGE 2014-07-30
140114000769 2014-01-14 CERTIFICATE OF PUBLICATION 2014-01-14
130731000652 2013-07-31 ARTICLES OF ORGANIZATION 2013-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8831627207 2020-04-28 0202 PPP 112 Read Street, New York, NY, 10013-3814
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176650
Loan Approval Amount (current) 176650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3814
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121370.7
Forgiveness Paid Date 2021-04-20
5354368407 2021-02-08 0202 PPS 112 Reade St, New York, NY, 10013-3814
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247310
Loan Approval Amount (current) 247310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3814
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4811.76
Forgiveness Paid Date 2022-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State