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 2023-10-02 Address 110-47 63RD AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
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 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)
2017-10-06 2019-10-08 Address 112-50 69TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-02-23 2017-10-06 Address 110-47 63RD AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-08-15 2017-02-23 Address 42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2011-08-15 2023-10-02 Address 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2011-08-15 2017-02-23 Address 102-35 64TH AVENUE, APT 4B, 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
131107002455 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111026002309 2011-10-26 BIENNIAL STATEMENT 2011-10-01
110815002006 2011-08-15 BIENNIAL STATEMENT 2009-10-01
091211000159 2009-12-11 CERTIFICATE OF CHANGE 2009-12-11
011016002752 2001-10-16 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4656178105 2020-07-16 0202 PPP 102-35 64 ROAD, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22512
Loan Approval Amount (current) 22512
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22666.43
Forgiveness Paid Date 2021-03-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State