Search icon

YRG SERVICES INC

Company Details

Name: YRG SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511668
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5520 14TH AVE, BROOKLYN, NY, United States, 11219
Principal Address: 5520 14th Ave, brooklyn, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YRG SERVICES INC DOS Process Agent 5520 14TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YEHUDA GUTWEIN Chief Executive Officer 1632 42, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 1632 42 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2025-05-08 Address 1632 42, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-05-08 Address 5520 14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-03-12 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250508003381 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230515004316 2023-05-15 BIENNIAL STATEMENT 2023-03-01
210305061236 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190312020081 2019-03-12 CERTIFICATE OF INCORPORATION 2019-03-12

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
14180.00
Total Face Value Of Loan:
14180.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55600.00
Total Face Value Of Loan:
55600.00
Date:
2020-06-05
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:
6077.00
Total Face Value Of Loan:
6077.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14180
Current Approval Amount:
14180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14255.76
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6077
Current Approval Amount:
6077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6125.45

Date of last update: 23 Mar 2025

Sources: New York Secretary of State