Name: | Y & E PRIME INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2015 (10 years ago) |
Entity Number: | 4689403 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 360 MARCY AVE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
Y & E PRIME INC | DOS Process Agent | 360 MARCY AVE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
JOSEPH WALDMAN | Chief Executive Officer | 360 MARCY AVE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 360 MARCY AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2019-04-05 | 2025-02-12 | Address | 360 MARCY AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2015-01-06 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-06 | 2025-02-12 | Address | 360 MARCY AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212004141 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
210105061283 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190405060163 | 2019-04-05 | BIENNIAL STATEMENT | 2019-01-01 |
150106010361 | 2015-01-06 | CERTIFICATE OF INCORPORATION | 2015-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4563258008 | 2020-06-26 | 0202 | PPP | 360 Marcy Avenue, Brooklyn, NY, 11206-4813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State