Search icon

YEZZI & COMPANY INC.

Company Details

Name: YEZZI & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1992 (33 years ago)
Entity Number: 1661254
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 255 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
YEZZI & COMPANY INC. DOS Process Agent 255 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
SUSAN L YEZZI Chief Executive Officer 390 PLANDOME RD, PO BOX 402, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-06-25 2024-06-25 Address TWO PARK AVENUE, P.O. BOX 402, MANHASSET, NY, 11030, 0402, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 390 PLANDOME RD, PO BOX 402, MANHASSET, NY, 11030, 0402, USA (Type of address: Chief Executive Officer)
2012-08-06 2024-06-25 Address TWO PARK AVENUE, PO BOX 402, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2012-08-06 2024-06-25 Address TWO PARK AVENUE, P.O. BOX 402, MANHASSET, NY, 11030, 0402, USA (Type of address: Chief Executive Officer)
2010-09-27 2012-08-06 Address TWO PARK AVENUE, SUIYR 209, MANHASSET, NY, 11030, 0402, USA (Type of address: Principal Executive Office)
2010-09-27 2012-08-06 Address TWO PARK AVENUE, SUITE 209, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1993-09-17 2012-08-06 Address TWO PARK AVENUE, P.O. BOX 402, MANHASSET, NY, 11030, 0402, USA (Type of address: Chief Executive Officer)
1993-09-17 2010-09-27 Address TWO PARK AVENUE, P.O. BOX 402, MANHASSET, NY, 11030, 0402, USA (Type of address: Principal Executive Office)
1992-08-25 2024-06-25 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1992-08-25 2010-09-27 Address TWO PARK AVENUE, BOX 402, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625003063 2024-06-25 BIENNIAL STATEMENT 2024-06-25
200803061687 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180928006252 2018-09-28 BIENNIAL STATEMENT 2018-08-01
160812006104 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140801006887 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006852 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100927002219 2010-09-27 BIENNIAL STATEMENT 2010-08-01
080811002969 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060725002377 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040907002125 2004-09-07 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6865527407 2020-05-15 0235 PPP 2 PARK AVENUE, MANHASSET, NY, 11030
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24917
Loan Approval Amount (current) 24917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25251.3
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State