Search icon

YELLOWSTONE EQUITY MANAGEMENT INC.

Company Details

Name: YELLOWSTONE EQUITY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2020 (5 years ago)
Entity Number: 5692548
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 215 EAST 68 STREET, #11F, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST 68 STREET, #11F, NEW YORK, NY, United States, 10065

Licenses

Number Type End date
10311209920 CORPORATE BROKER 2025-04-02
10991238373 REAL ESTATE PRINCIPAL OFFICE No data
10401307359 REAL ESTATE SALESPERSON 2025-08-30
10401308906 REAL ESTATE SALESPERSON 2026-10-07

Filings

Filing Number Date Filed Type Effective Date
200121000329 2020-01-21 CERTIFICATE OF INCORPORATION 2020-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701578500 2021-02-22 0202 PPP 215 E 68th St Apt 11F, New York, NY, 10065-5723
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-5723
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10473.12
Forgiveness Paid Date 2021-09-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State