Search icon

YUREESHSTYLE INC.

Company Details

Name: YUREESHSTYLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2017 (8 years ago)
Entity Number: 5151890
ZIP code: 10533
County: New York
Place of Formation: New York
Address: 35 S Broadway, K6, Irvington, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUREESH HOOKER Chief Executive Officer 35 S BROADWAY, K6, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
YUREESH HOOKER DOS Process Agent 35 S Broadway, K6, Irvington, NY, United States, 10533

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 455 W. 23RD STREET, APT 8D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 35 S BROADWAY, K6, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-06-01 Address 455 W. 23RD STREET, APT 8D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-06-01 Address 2145 19TH AVE STE 205, SAN FRANCISCO, CA, 94116, USA (Type of address: Service of Process)
2017-06-09 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-09 2021-05-21 Address 19-22 ASTORIA PARK SOUTH, APT. 3F, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005522 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210629001298 2021-06-29 BIENNIAL STATEMENT 2021-06-29
210521060289 2021-05-21 BIENNIAL STATEMENT 2019-06-01
170609010280 2017-06-09 CERTIFICATE OF INCORPORATION 2017-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6416968400 2021-02-10 0202 PPP 455 W 23rd St Apt 8D, New York, NY, 10011-2149
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16732
Loan Approval Amount (current) 16732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2149
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16818.18
Forgiveness Paid Date 2021-08-18
9708138807 2021-04-23 0202 PPS 455 W 23rd St Apt 8D, New York, NY, 10011-2149
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16730
Loan Approval Amount (current) 16730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2149
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16815.25
Forgiveness Paid Date 2021-10-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State