Search icon

3 YOGIS LLC

Company Details

Name: 3 YOGIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5140856
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 454 LAKE AVENUE, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
3 YOGIS LLC DOS Process Agent 454 LAKE AVENUE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2017-05-22 2019-09-03 Address 150 VETERANS MEMORIAL HIGHWAY, SUITE 356, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220221000500 2022-02-21 BIENNIAL STATEMENT 2022-02-21
190903000145 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
180425000540 2018-04-25 CERTIFICATE OF PUBLICATION 2018-04-25
170522000444 2017-05-22 ARTICLES OF ORGANIZATION 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8249908405 2021-02-13 0235 PPP 454 Lake Ave, Saint James, NY, 11780-2210
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6380
Loan Approval Amount (current) 6380
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-2210
Project Congressional District NY-01
Number of Employees 2
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6447.91
Forgiveness Paid Date 2022-03-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State