Search icon

YUVRAJ09 INC.

Company Details

Name: YUVRAJ09 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2018 (7 years ago)
Entity Number: 5420315
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 700 STARBOARD SIDE LANE #110, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 STARBOARD SIDE LANE #110, WEBSTER, NY, United States, 14580

Agent

Name Role Address
KIMPREET SINGH Agent 430 EMPIRE BLVD, ROCHESTER, NY, 14609

Licenses

Number Type Date Last renew date End date Address Description
0081-22-331569 Alcohol sale 2022-04-15 2022-04-15 2025-04-30 430 EMPIRE BLVD, ROCHESTER, New York, 14609 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
181004000074 2018-10-04 CERTIFICATE OF INCORPORATION 2018-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6454737101 2020-04-14 0219 PPP 430 empire blvd, ROCHESTER, NY, 14609
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56426.22
Forgiveness Paid Date 2021-02-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State