Search icon

YML MANAGEMENT INC

Company Details

Name: YML MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2013 (11 years ago)
Entity Number: 4487355
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5314 16TH AVE #127, BROOKLYN, NY, United States, 11204
Principal Address: 5314 16th Ave Suite 127, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YECHIEL MORGENSTERN Chief Executive Officer 1432 52ND ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
YML MANAGEMENT INC DOS Process Agent 5314 16TH AVE #127, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 1432 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-20 Address 1432 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-02-04 2019-11-04 Address 1439 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-02-04 2019-11-04 Address 1439 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2016-02-04 2023-11-20 Address 5314 16TH AVE #127, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2013-11-14 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-14 2016-02-04 Address 1303 53RD STREET SUITE 278, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120002508 2023-11-20 BIENNIAL STATEMENT 2023-11-01
211128000058 2021-11-28 BIENNIAL STATEMENT 2021-11-28
191104062683 2019-11-04 BIENNIAL STATEMENT 2019-11-01
160204006338 2016-02-04 BIENNIAL STATEMENT 2015-11-01
131114010200 2013-11-14 CERTIFICATE OF INCORPORATION 2013-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6649698000 2020-06-30 0202 PPP # 127 5314 16TH AVE, BROOKLYN, NY, 11204
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6574.79
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State