Search icon

YORI JENGEE, INCORPORATED

Company Details

Name: YORI JENGEE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2014 (11 years ago)
Entity Number: 4646007
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 9 WEST 32ND STREET, 1ST FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J47SJCEYKGC3 2022-06-28 9 W 32ND ST FRNT 1, NEW YORK, NY, 10001, 3840, USA 9 WEST 32ND STREET 1ST FLOOR, NEW YORK, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-30
Entity Start Date 2014-10-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD LEE
Role PRESIDENT
Address 9 WEST 32ND STREET 1ST FLOOR, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name RICHARD LEE
Role PRESIDENT
Address 9 WEST 32ND STREET 1ST FLOOR, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WEST 32ND STREET, 1ST FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140826 Alcohol sale 2023-05-24 2023-05-24 2025-05-31 9 W 32ND ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2014-10-03 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
141003000392 2014-10-03 CERTIFICATE OF INCORPORATION 2014-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2903318610 2021-03-16 0202 PPS 9 W 32nd St Fl 1, New York, NY, 10001-3840
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144900
Loan Approval Amount (current) 144900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-3840
Project Congressional District NY-12
Number of Employees 26
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 146622.92
Forgiveness Paid Date 2022-05-26
1946227203 2020-04-15 0202 PPP 9 West 32nd Street, NEW YORK, NY, 10001-3863
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103500
Loan Approval Amount (current) 103500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-3863
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26164.73
Forgiveness Paid Date 2021-09-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State