Search icon

THE YBE GROUP INC

Company Details

Name: THE YBE GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4691321
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 2 pond hill rd, Roslyn heights, NY, United States, 11577
Principal Address: 8 church st, Roslyn heights, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE YBE GROUP INC DOS Process Agent 2 pond hill rd, Roslyn heights, NY, United States, 11577

Agent

Name Role Address
terrence mccrimmon Agent 8 church st, ROSLYN HEIGHTS, NY, 11577

Chief Executive Officer

Name Role Address
TERRENCE MCCRIMMON Chief Executive Officer 8 CHURCH ST, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 8 CHURCH ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 15 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-10-06 2023-03-08 Address 15 CUTTERMILL RD, STE 571, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2022-10-06 2022-10-06 Address 15 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-10-06 2023-03-08 Address 15 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-10-06 2023-03-08 Address 8 church st, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent)
2022-10-05 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2022-10-06 Address 15 CUTTERMILL RD, STE 571, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2022-08-17 2022-10-06 Address 15 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-08-17 2022-10-06 Address 8 church st, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230308001581 2023-03-08 BIENNIAL STATEMENT 2023-01-01
221006000528 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
220817000552 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
211008002608 2021-10-08 BIENNIAL STATEMENT 2021-10-08
210107000524 2021-01-07 CERTIFICATE OF CHANGE 2021-01-07
200306060640 2020-03-06 BIENNIAL STATEMENT 2019-01-01
150108010437 2015-01-08 CERTIFICATE OF INCORPORATION 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2968107905 2020-06-12 0235 PPP 15 Water Mill Lane, Great Neck, NY, 11021
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19496
Loan Approval Amount (current) 19496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19710.19
Forgiveness Paid Date 2021-07-22

Date of last update: 08 Mar 2025

Sources: New York Secretary of State