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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19496.00
Total Face Value Of Loan:
19496.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19496
Current Approval Amount:
19496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19710.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State