Search icon

THE YELLOW SPACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE YELLOW SPACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2019 (7 years ago)
Entity Number: 5476319
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 28 BEFORD ST, APT 27, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 20000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
DANIELLE SALZEDO Chief Executive Officer 28 BEFORD ST, APT 27, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2021-02-01 2025-06-16 Address 28 BEFORD ST, APT 27, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-06-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2019-01-16 2021-02-01 Address 28 BEDFORD ST. #27, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2019-01-16 2025-06-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001
2019-01-16 2025-06-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250616001203 2025-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-13
210201061122 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190116010054 2019-01-16 CERTIFICATE OF INCORPORATION 2019-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,332
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,332
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,374.69
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,329
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$24,340
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,333
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,401.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,333

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State