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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NJTWVML8WN91
CAGE Code:
8XLH1
UEI Expiration Date:
2022-03-17

Business Information

Activation Date:
2021-03-29
Initial Registration Date:
2021-03-17

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

USAspending Awards / Financial Assistance

Date:
2021-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-08
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:
247310.00
Total Face Value Of Loan:
247310.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
176650.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
247310
Current Approval Amount:
247310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4811.76
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176650
Current Approval Amount:
176650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121370.7

Date of last update: 26 Mar 2025

Sources: New York Secretary of State