Search icon

YWL USA, INC.

Company Details

Name: YWL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2016 (8 years ago)
Entity Number: 5033955
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 55 HAMILITON ST, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YWL USA, INC. DOS Process Agent 55 HAMILITON ST, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
YU WEI LI Chief Executive Officer 55 HAMILITON ST, DOBBS FERRY, NY, United States, 10522

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137441 Alcohol sale 2023-09-29 2023-09-29 2025-10-31 55 LIVINGSTONE AVE, DOBBS FERRY, New York, 10522 Restaurant

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 55 HAMILITON ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2019-02-01 2023-03-23 Address 55 HAMILITON ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2019-02-01 2023-03-23 Address 55 HAMILITON ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2017-03-15 2019-02-01 Address 55 LIVINGSTONE AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2017-01-05 2017-03-15 Address 56 LIVINGSTONE AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2016-11-04 2017-01-05 Address 55 LIVINGSTON AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2016-11-04 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230323003565 2023-03-23 BIENNIAL STATEMENT 2022-11-01
210528060305 2021-05-28 BIENNIAL STATEMENT 2020-11-01
190201060083 2019-02-01 BIENNIAL STATEMENT 2018-11-01
170315000176 2017-03-15 CERTIFICATE OF CHANGE 2017-03-15
170105000251 2017-01-05 CERTIFICATE OF CHANGE 2017-01-05
161104010104 2016-11-04 CERTIFICATE OF INCORPORATION 2016-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159547400 2020-05-11 0202 PPP 55 Hamilton Street, Dobbs Ferry, NY, 10522
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45562
Loan Approval Amount (current) 45562
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 Dobbs Ferry, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46046.33
Forgiveness Paid Date 2021-06-22
6563758407 2021-02-10 0202 PPS 55 Hamilton St, Dobbs Ferry, NY, 10522-2861
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63786
Loan Approval Amount (current) 63786
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 Dobbs Ferry, WESTCHESTER, NY, 10522-2861
Project Congressional District NY-16
Number of Employees 13
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64186.19
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810334 Fair Labor Standards Act 2018-11-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2018-11-06
Termination Date 2021-05-12
Date Issue Joined 2019-01-23
Pretrial Conference Date 2019-05-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name WAN
Role Plaintiff
Name YWL USA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State