Name: | JYAO AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2018 (7 years ago) |
Entity Number: | 5308188 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 250 GREENWICH AVE, OFFICE, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 10
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JYAO AUTO SALES, INC. | DOS Process Agent | 250 GREENWICH AVE, OFFICE, GOSHEN, NY, United States, 10924 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-06 | 2019-09-03 | Address | 114 WISNER AVENUE, BASEMENT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2018-03-21 | 2019-08-06 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-03-21 | 2019-08-06 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-03-21 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903000651 | 2019-09-03 | CERTIFICATE OF CHANGE | 2019-09-03 |
190806000997 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
180615000376 | 2018-06-15 | CERTIFICATE OF AMENDMENT | 2018-06-15 |
180321000388 | 2018-03-21 | CERTIFICATE OF INCORPORATION | 2018-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7031908604 | 2021-03-23 | 0202 | PPP | 250 Greenwich Ave Ste 2, Goshen, NY, 10924-2037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State