Search icon

THE FIRST YUNNAN LIMITED LIABILITY COMPANY

Company Details

Name: THE FIRST YUNNAN LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2017 (8 years ago)
Entity Number: 5166793
ZIP code: 11791
County: Nassau
Place of Formation: Virginia
Address: 35 ROOSEVELT AVE SUITE 2B, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE FIRST YUNNAN LLC DOS Process Agent 35 ROOSEVELT AVE SUITE 2B, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2017-07-10 2023-07-05 Address 35 ROOSEVELT AVE SUITE 1B, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002494 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210728000949 2021-07-28 BIENNIAL STATEMENT 2021-07-28
170710000235 2017-07-10 APPLICATION OF AUTHORITY 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6456958304 2021-01-27 0235 PPS 35 Roosevelt Ave Ste 1B, Syosset, NY, 11791-3061
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) 25767
Loan Approval Amount (current) 25767
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 Syosset, NASSAU, NY, 11791-3061
Project Congressional District NY-03
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25909.6
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State