Search icon

SIDE & YC CORP.

Company Details

Name: SIDE & YC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2019 (6 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 5474850
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 100 w 31st street apt 46a, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 w 31st street apt 46a, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-05-16 2022-11-26 Address 100 w 31st street apt 46a, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-09-01 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-13 2022-05-16 Address 225 EAST 10TH ST APT 5A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-01-14 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-14 2020-08-13 Address 226 EAST 14TH ST., APT. 5Q, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221126000556 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
220516000321 2021-09-01 CERTIFICATE OF CHANGE BY ENTITY 2021-09-01
200813000172 2020-08-13 CERTIFICATE OF CHANGE 2020-08-13
190114010367 2019-01-14 CERTIFICATE OF INCORPORATION 2019-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4375.00
Total Face Value Of Loan:
4375.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4427.14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State