Search icon

YUGSHA INTERNATIONAL INC.

Company Details

Name: YUGSHA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2015 (10 years ago)
Entity Number: 4793278
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 45 W 34TH ST, ROOM 807, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
YUGSHA INTERNATIONAL INC. DOS Process Agent 45 W 34TH ST, ROOM 807, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BHARTI HAZRATI Chief Executive Officer 45 W 34TH ST, ROOM 807, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 19 W 34TH ST, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 45 W 34TH ST, ROOM 807, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-04-01 2023-12-14 Address 19 W 34TH ST, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-04-01 2023-12-14 Address 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2022-04-01 2022-04-01 Address 19 W 34TH ST, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-10-04 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2022-04-01 Address 19 W 34TH ST, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-05-04 2022-04-01 Address 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-07-22 2023-12-14 Address 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2015-07-22 2020-05-04 Address 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214003502 2023-12-14 BIENNIAL STATEMENT 2023-12-14
220401002144 2021-10-04 CERTIFICATE OF CHANGE BY ENTITY 2021-10-04
210921003364 2021-09-21 BIENNIAL STATEMENT 2021-09-21
200504062487 2020-05-04 BIENNIAL STATEMENT 2019-07-01
150722010135 2015-07-22 CERTIFICATE OF INCORPORATION 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3918557406 2020-05-08 0202 PPP 19 W 34th St #1018, New York, NY, 10001
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56767
Loan Approval Amount (current) 56767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57599.58
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State