Search icon

YEYO FOOD CORP

Company Details

Name: YEYO FOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2017 (8 years ago)
Entity Number: 5132009
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 107 DITMAS AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ANGEL TEJEDA DOS Process Agent 107 DITMAS AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Type Date Last renew date End date Address Description
730978 Retail grocery store No data No data No data 107 DITMAS AVE, BROOKLYN, NY, 11218 No data
0081-21-109131 Alcohol sale 2024-05-21 2024-05-21 2027-05-31 107 DITMAS AVE, BROOKLYN, New York, 11218 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
170505010076 2017-05-05 CERTIFICATE OF INCORPORATION 2017-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3083107 INTEREST INVOICED 2019-09-10 9.5600004196167 Interest Payment
3072029 INTEREST INVOICED 2019-08-10 19.1299991607666 Interest Payment
3059632 INTEREST INVOICED 2019-07-10 28.690000534057617 Interest Payment
3044535 INTEREST INVOICED 2019-06-10 38.25 Interest Payment
3035182 PL VIO INVOICED 2019-05-14 500 PL - Padlock Violation
3035180 TS VIO INVOICED 2019-05-14 750 TS - State Fines (Tobacco)
3035210 TS VIO INVOICED 2019-05-14 750 TS - State Fines (Tobacco)
3035183 TO VIO INVOICED 2019-05-14 1500 'TO - Tobacco Other
3035181 TP VIO INVOICED 2019-05-14 1500 TP - Tobacco Fine Violation
3035184 SS VIO INVOICED 2019-05-14 100 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-10 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-04-10 Settlement (Pre-Hearing) SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-04-10 Settlement (Pre-Hearing) UNLICENSED TOBACCO RETAIL DEALER 1 1 No data No data
2019-04-10 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2019-04-10 Settlement (Pre-Hearing) SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 1 No data No data
2019-04-10 Settlement (Pre-Hearing) SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
8092.00
Total Face Value Of Loan:
8092.00
Date:
2020-07-14
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-02
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:
8092.00
Total Face Value Of Loan:
8092.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8092
Current Approval Amount:
8092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8184.08
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8092
Current Approval Amount:
8092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8209.19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State