Search icon

YN CONSULTING LLC

Company Details

Name: YN CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2018 (7 years ago)
Entity Number: 5398423
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1259 51st Street, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
YN CONSULTING LLC DOS Process Agent 1259 51st Street, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2018-08-23 2024-02-19 Address 174 PARKVILLE AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000433 2024-02-19 BIENNIAL STATEMENT 2024-02-19
220708001197 2022-07-08 BIENNIAL STATEMENT 2020-08-01
180823010290 2018-08-23 ARTICLES OF ORGANIZATION 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763459008 2021-05-28 0202 PPP 174 Parkville Ave, Brooklyn, NY, 11230-1272
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9619.79
Loan Approval Amount (current) 9619.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-1272
Project Congressional District NY-09
Number of Employees 2
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9690.6
Forgiveness Paid Date 2022-03-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State