Search icon

YU CERTIFIED PUBLIC ACCOUNTANT, P.C.

Company Details

Name: YU CERTIFIED PUBLIC ACCOUNTANT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462563
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 99 MADISON AVE FL 601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAI YU Chief Executive Officer 99 MADISON AVE FL 601, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KAI YU DOS Process Agent 99 MADISON AVE FL 601, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 99 MADISON AVE FL 601, SUITE 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 99 MADISON AVE FL 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-07-17 2024-01-24 Address 99 MADISON AVE FL 601, SUITE 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-06-06 2019-07-17 Address 149 MADISON AVE, SUITE 1128, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-06-06 2019-07-17 Address 149 MADISON AVE, SUITE 1128, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-06-06 2024-01-24 Address 9059 56TH AVE, APT 4B, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2013-09-23 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-23 2017-06-06 Address 136-20 38TH AVENUE, SUITE 10I(F), FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124002149 2024-01-24 BIENNIAL STATEMENT 2024-01-24
190910060509 2019-09-10 BIENNIAL STATEMENT 2019-09-01
190717060368 2019-07-17 BIENNIAL STATEMENT 2017-09-01
170606006738 2017-06-06 BIENNIAL STATEMENT 2015-09-01
130923000926 2013-09-23 CERTIFICATE OF INCORPORATION 2013-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4162927403 2020-05-08 0202 PPP 99 MADISON AVE 601, NEW YORK, NY, 10016-7419
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51571
Loan Approval Amount (current) 51571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10016-7419
Project Congressional District NY-12
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52174.31
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State