Search icon

YAW AUTOMATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YAW AUTOMATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1990 (35 years ago)
Entity Number: 1443575
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 33 W. WILLIAM ST., STE 101, CORNING, NY, United States, 14830
Principal Address: SEC./TREASURER, 6253 RT. 89, ROMULUS, NY, United States, 14541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY F YAW Chief Executive Officer PRESIDENT & C.E.O., 48 BEERS HILL ROAD, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 W. WILLIAM ST., STE 101, CORNING, NY, United States, 14830

Form 5500 Series

Employer Identification Number (EIN):
161377855
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-01 2020-05-06 Address PRESIDENT & C.E.O., 6253 RT. 89, ROMULUS, NY, 14541, USA (Type of address: Chief Executive Officer)
2014-05-01 2019-10-18 Address 6253 ROUTE 89, ROMULUS, NY, 14541, USA (Type of address: Service of Process)
1998-04-28 2014-05-01 Address 5539 ROUTE 89, ROMULUS, NY, 14541, USA (Type of address: Service of Process)
1992-11-17 2014-05-01 Address PRESIDENT & C.E.O., 5539 RT. 89, ROMULUS, NY, 14541, USA (Type of address: Chief Executive Officer)
1992-11-17 2014-05-01 Address SEC./TREASURER, 5539 RT. 89, ROMULUS, NY, 14541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200506060311 2020-05-06 BIENNIAL STATEMENT 2020-05-01
191018000304 2019-10-18 CERTIFICATE OF CHANGE 2019-10-18
160512006251 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501006881 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006676 2012-05-07 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
380924.00
Total Face Value Of Loan:
380924.00
Date:
2020-04-09
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:
298920.00
Total Face Value Of Loan:
298920.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298920
Current Approval Amount:
298920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
301466.96
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380924
Current Approval Amount:
380924
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385891.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State