Search icon

YANN NURY NYC INC.

Company Details

Name: YANN NURY NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2015 (10 years ago)
Entity Number: 4786574
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 132 Crosby St 12E, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R7BCLTHAU5U5 2022-06-21 554 BROOME ST, NEW YORK, NY, 10013, 1502, USA 2483 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-23
Entity Start Date 2017-09-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OLIVIA JIN
Role ACCOUNTANT
Address 2483 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA
Government Business
Title PRIMARY POC
Name YANN NURY
Role PRESIDENT
Address 2483 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LA RESIDENCE LLC DOS Process Agent 132 Crosby St 12E, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
YANN NURY Chief Executive Officer 132 CROSBY ST, 12E, NEW NORK, NY, United States, 10012

History

Start date End date Type Value
2024-03-04 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address 2483 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 132 CROSBY ST, 12E, NEW NORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-06-16 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-08 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-08 2024-02-21 Address 554 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221003055 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220207001717 2022-02-07 BIENNIAL STATEMENT 2022-02-07
150708010332 2015-07-08 CERTIFICATE OF INCORPORATION 2015-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191038609 2021-03-18 0202 PPS 57 Fancher Rd, Pound Ridge, NY, 10576-1719
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56665
Loan Approval Amount (current) 56665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-1719
Project Congressional District NY-17
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57223.4
Forgiveness Paid Date 2022-03-17
3115197706 2020-05-01 0202 PPP 2483 CONEY ISLAND AVENUE Ground Floor, BROOKLYN, NY, 11223
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42043.83
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State