Search icon

YURGOSKY CONSULTING LIMITED, LLC

Company Details

Name: YURGOSKY CONSULTING LIMITED, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2024 (4 months ago)
Entity Number: 7484487
ZIP code: 10016
County: New York
Place of Formation: Delaware
Foreign Legal Name: YURGOSKY CONSULTING LIMITED, LLC
Address: 307 fifth avenue, 9th floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
the llc DOS Process Agent 307 fifth avenue, 9th floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-12-12 2025-02-21 Address 307 fifth avenue, 9th floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001393 2025-02-20 CERTIFICATE OF PUBLICATION 2025-02-20
241212003446 2024-12-12 APPLICATION OF AUTHORITY 2024-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4155137306 2020-04-29 0202 PPP 185 MADISON AVE RM 900, NEW YORK, NY, 10016-4325
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286337
Loan Approval Amount (current) 292273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-4325
Project Congressional District NY-12
Number of Employees 15
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295804.3
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State