Search icon

YELLOWSTONE OWNERS INC.

Company Details

Name: YELLOWSTONE OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1981 (44 years ago)
Entity Number: 728391
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, SUITE 948, NEW YORK, NY, United States, 10271
Principal Address: 164-11 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 46820

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent 6 E. 43RD ST. 14TH FL., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
TANE WATERMAN & WURTZEL, P.C. DOS Process Agent 120 Broadway, SUITE 948, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
ALEXANDER SVOYSKIY Chief Executive Officer 112-45 69 RD., FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-10-02 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 46820, Par value: 0.01
2023-10-02 2023-10-02 Address 110-47 63RD AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 112-45 69 RD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2022-02-16 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 46820, Par value: 0.01
2019-10-08 2023-10-02 Address 110-47 63RD AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002003456 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211216002092 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191008060360 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171006006298 2017-10-06 BIENNIAL STATEMENT 2017-10-01
170223006218 2017-02-23 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
22512.00
Total Face Value Of Loan:
22512.00

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22512
Current Approval Amount:
22512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22666.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State