Search icon

YUMENG LLC

Company Details

Name: YUMENG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282176
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: C/O LAW OFFICE OF JOON LEE, 305 BROADWAY, SUITE 1400, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O LAW OFFICE OF JOON LEE, 305 BROADWAY, SUITE 1400, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2018-02-07 2018-06-12 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180612000846 2018-06-12 CERTIFICATE OF CHANGE 2018-06-12
180521000419 2018-05-21 CERTIFICATE OF PUBLICATION 2018-05-21
180207010312 2018-02-07 ARTICLES OF ORGANIZATION 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4844747710 2020-05-01 0202 PPP 110 5TH AVENUE 3RD FL., NEW YORK, NY, 10011
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12021
Loan Approval Amount (current) 12021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12140.22
Forgiveness Paid Date 2021-05-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State