Search icon

YARKS NYC INC

Company Details

Name: YARKS NYC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494894
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-42 129TH STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 78 HILL CREST ROAD, MARTINSVILLE, NJ, United States, 08836

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED KAFEEL AHMED DOS Process Agent 135-42 129TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
SYED KAFEEL AHMED Chief Executive Officer 135-42 129TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Permits

Number Date End date Type Address
Q022022325B43 2022-11-21 2022-12-31 TEMPORARY PEDESTRIAN WALK 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
Q022022325B44 2022-11-21 2022-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
Q022022325B45 2022-11-21 2022-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
Q022022325B46 2022-11-21 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
Q022022325B47 2022-11-21 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD

History

Start date End date Type Value
2025-02-25 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Address 135-42 129TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-28 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002003452 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221104003015 2022-11-04 BIENNIAL STATEMENT 2021-02-01
190214010327 2019-02-14 CERTIFICATE OF INCORPORATION 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325918603 2021-03-20 0202 PPS 13542 129th St, South Ozone Park, NY, 11420-3710
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48372
Loan Approval Amount (current) 48372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-3710
Project Congressional District NY-05
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48742.85
Forgiveness Paid Date 2022-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State