Search icon

Y & N BUILDING SUPPLY US LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: Y & N BUILDING SUPPLY US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2022 (4 years ago)
Document Number: L15000148961
FEI/EIN Number 475627567
Address: 2520 W. 78TH ST., #2520-5, HIALEAH, FL, 33016, US
Mail Address: 2520 W. 78TH ST., #2520-5, HIALEAH, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5187193
State:
NEW YORK

Key Officers & Management

Name Role Address
Yau Hung Manager 2520 WEST 78TH STREET, #2520-5, HIALEAH, FL, 33016
Yau Hung Agent 2520 W. 78TH ST. #2520-5, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099862 Y&N KINGHOME USA ACTIVE 2023-08-25 2028-12-31 - 2520 WEST 78TH STREET UNIT 5, HIALEAH, FL, 33016
G23000096748 Y&N GREEN KINGHOME USA ACTIVE 2023-08-18 2028-12-31 - 2520 WEST 78TH STREET UNIT 5, HIALEAH, FL, 33016
G20000028091 Y&N-GREE COMMERCIAL USA ACTIVE 2020-03-04 2030-12-31 - 2520 WEST 78TH STREET UNIT 5, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 Yau, Hung -
LC AMENDMENT 2022-01-03 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2520 W. 78TH ST. #2520-5, HIALEAH, FL 33016 -
LC AMENDMENT 2015-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-21
LC Amendment 2022-01-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-03

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
60847.00
Total Face Value Of Loan:
60847.00
Date:
2020-05-03
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:
59500.00
Total Face Value Of Loan:
59500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$60,847
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,193.74
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $60,847
Jobs Reported:
10
Initial Approval Amount:
$59,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,889.6
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $59,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State