Search icon

YWL USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YWL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2016 (9 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
481602.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
63786.00
Total Face Value Of Loan:
63786.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-11
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:
45562.00
Total Face Value Of Loan:
45562.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45562
Current Approval Amount:
45562
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46046.33
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63786
Current Approval Amount:
63786
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64186.19

Court Cases

Court Case Summary

Filing Date:
2018-11-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State