Search icon

OPHELIA-YEI INC

Company Details

Name: OPHELIA-YEI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2018 (7 years ago)
Entity Number: 5411099
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 1351 Prospect Ave, APT 43, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
OPHELIA WAQUOI Chief Executive Officer 1351 PROSPECT AVE, APT 43, BRONX, NY, United States, 10459

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 1351 PROSPECT AVE, APT 43, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-09-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-09-17 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-17 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-09-17 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004622 2023-09-05 BIENNIAL STATEMENT 2022-09-01
220930008740 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017736 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220831003562 2022-08-31 BIENNIAL STATEMENT 2020-09-01
180917010383 2018-09-17 CERTIFICATE OF INCORPORATION 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4948838006 2020-06-26 0202 PPP 1351 Prospect Avenue 43, BRONX, NY, 10459-1716
Loan Status Date 2023-05-09
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173115
Loan Approval Amount (current) 173115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10459-1716
Project Congressional District NY-15
Number of Employees 14
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State