Search icon

YANGAROO INC.

Company Details

Name: YANGAROO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2021 (4 years ago)
Entity Number: 5960192
ZIP code: 10005
County: New York
Place of Formation: Canada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Filings

Filing Number Date Filed Type Effective Date
210310000628 2021-03-10 APPLICATION OF AUTHORITY 2021-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047368610 2021-03-13 0202 PPP 18 W 18th St, New York, NY, 10011-4607
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220695
Loan Approval Amount (current) 220695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-4607
Project Congressional District NY-12
Number of Employees 12
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223246.6
Forgiveness Paid Date 2022-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307120 Civil Rights Employment 2023-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-11
Termination Date 2024-02-26
Pretrial Conference Date 2024-02-16
Section 1981
Sub Section RA
Status Terminated

Parties

Name GELLER
Role Plaintiff
Name YANGAROO INC.
Role Defendant
2307120 Civil Rights Employment 2024-04-04 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-04
Termination Date 2024-12-26
Date Issue Joined 2024-04-04
Section 1981
Sub Section RA
Status Terminated

Parties

Name GELLER
Role Plaintiff
Name YANGAROO INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State