Search icon

YU LI INC

Company Details

Name: YU LI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2014 (11 years ago)
Entity Number: 4652319
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 260 SMITHTOWN BLVD #7, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 SMITHTOWN BLVD #7, NESCONSET, NY, United States, 11767

Filings

Filing Number Date Filed Type Effective Date
141017000223 2014-10-17 CERTIFICATE OF INCORPORATION 2014-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-03 No data Queens, FLUSHING, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5944708304 2021-01-26 0202 PPP 124 Sycamore Dr, Middletown, NY, 10940-5459
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2333.32
Loan Approval Amount (current) 2333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117945
Servicing Lender Name International Bank of Chicago
Servicing Lender Address 5069 N Broadway, CHICAGO, IL, 60640-3014
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-5459
Project Congressional District NY-18
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 117945
Originating Lender Name International Bank of Chicago
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2351.53
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State