Search icon

YG SERVICES INC.

Company Details

Name: YG SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2017 (8 years ago)
Entity Number: 5062827
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 34 FRANKLIN AVE STE 214, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOSSI GRINBAUM DOS Process Agent 34 FRANKLIN AVE STE 214, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
YOSSI GRINBAUM Agent 4607 10TH AVE., BROOKLYN, NY, 11219

Chief Executive Officer

Name Role Address
YOSSI GRINBAUM Chief Executive Officer 34 FRANKLIN AVE STE 214, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-11-25 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 34 FRANKLIN AVE STE 214, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-09 2024-03-01 Address 34 FRANKLIN AVE STE 214, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301052324 2024-03-01 BIENNIAL STATEMENT 2024-03-01
210209060612 2021-02-09 BIENNIAL STATEMENT 2021-01-01
190731060204 2019-07-31 BIENNIAL STATEMENT 2019-01-01
170105010243 2017-01-05 CERTIFICATE OF INCORPORATION 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575817709 2020-05-01 0202 PPP 62 RUTLEDGE ST STE 113, BROOKLYN, NY, 11249
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) 10250
Loan Approval Amount (current) 10250
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, 11249-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 10342.64
Forgiveness Paid Date 2021-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State