Search icon

YASH 2005, INC.

Company Details

Name: YASH 2005, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2018 (7 years ago)
Entity Number: 5276139
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 4002 JERUSALEM AVE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MANISH V. JANI Agent 4002 JERUSALEM AVE, SEAFORD, NY, 11783

DOS Process Agent

Name Role Address
YASH 2005, INC. DOS Process Agent 4002 JERUSALEM AVE, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
KETAN SHAH Chief Executive Officer 4002 JERUSALEM AVE, SEAFORD, NY, United States, 11783

Licenses

Number Type Date Last renew date End date Address Description
0081-21-100743 Alcohol sale 2024-03-28 2024-03-28 2027-03-31 4008A JERUSALEM AVE, SEAFORD, New York, 11783 Grocery Store

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4002 JERUSALEM AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-01-02 Address 4002 JERUSALEM AVE, SEAFORD, NY, 11783, USA (Type of address: Registered Agent)
2023-08-16 2024-01-02 Address 4002 JERUSALEM AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-01-02 Address 4002 JERUSALEM AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2023-08-16 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-29 2023-08-16 Address 4002 JERUSALEM AVE, SEAFORD, NY, 11783, USA (Type of address: Registered Agent)
2018-01-29 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-29 2023-08-16 Address 4002 JERUSALEM AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008206 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230816001711 2023-08-16 BIENNIAL STATEMENT 2022-01-01
180129010678 2018-01-29 CERTIFICATE OF INCORPORATION 2018-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-22 IN & OUT MARKET 4008A JERUSALEM AVE, SEAFORD, Nassau, NY, 11783 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7968067201 2020-04-28 0235 PPP 4008 A Jerusaleum, Seaford, NY, 11783
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7995.95
Loan Approval Amount (current) 7995.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8085.24
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State