Search icon

YOU ME & EVERYONE ELSE INC.

Company Details

Name: YOU ME & EVERYONE ELSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2013 (11 years ago)
Entity Number: 4504141
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 125 Davids Hill Road, BROOKLYN, NY, United States, 11249
Principal Address: Via Nino Bixio 37, Milano, Italy, 20133

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES BURR DOS Process Agent 125 Davids Hill Road, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
JAMES BURR Chief Executive Officer 125 DAVIDS HILL ROAD, BEDFORD HILLS, MI, United States, 10507

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 60 S 80TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 125 DAVIDS HILL ROAD, BEDFORD HILLS, MI, 10507, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 81 PROSPECT ST, SUITE 6023, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-12-23 2023-12-11 Address 81 PROSPECT ST, SUITE 6023, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-12-23 2023-12-11 Address 81 PROSPECT ST, SUITE 6023, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2018-01-19 2019-12-23 Address 379 W BROADWAY, SUITE 354, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-01-19 2019-12-23 Address 379 W BROADWAY, SUITE 354, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-01-19 2019-12-23 Address 379 W BROADWAY, SUITE 354, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2015-12-17 2018-01-19 Address 33 W26TH ST 4TH FL, NEW YORK, NY, 10010, 1095, USA (Type of address: Principal Executive Office)
2015-12-17 2018-01-19 Address 33 W26TH ST 4TH FL, NEW YORK, NY, 10010, 1095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231211000040 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211223000104 2021-12-23 BIENNIAL STATEMENT 2021-12-23
191223060205 2019-12-23 BIENNIAL STATEMENT 2019-12-01
180119006023 2018-01-19 BIENNIAL STATEMENT 2017-12-01
151217006117 2015-12-17 BIENNIAL STATEMENT 2015-12-01
150129000585 2015-01-29 CERTIFICATE OF CHANGE 2015-01-29
131220010171 2013-12-20 CERTIFICATE OF INCORPORATION 2013-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420317310 2020-04-28 0202 PPP 81 Prospect St, Suite 6023, Brooklyn, NY, 11201
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32352.5
Loan Approval Amount (current) 32352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32638.8
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State