Search icon

Y&B SERVICES NY INC

Company Details

Name: Y&B SERVICES NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2019 (6 years ago)
Entity Number: 5566762
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5014 16TH AVE SUITE #231, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Y&B SERVICES NY INC DOS Process Agent 5014 16TH AVE SUITE #231, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2022-08-29 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-07 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190607010212 2019-06-07 CERTIFICATE OF INCORPORATION 2019-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288207203 2020-04-27 0202 PPP 5014 16th Avenue, NY, NY, 11204
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387500
Loan Approval Amount (current) 387500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NY, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 166
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391873.97
Forgiveness Paid Date 2021-07-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State