Search icon

YACOT MANAGEMENT INC.

Company Details

Name: YACOT MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1994 (30 years ago)
Entity Number: 1875611
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 23-06 44TH DRIVE, L.I.C., NY, United States, 11101

Contact Details

Phone +1 718-937-0701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-06 44TH DRIVE, L.I.C., NY, United States, 11101

Licenses

Number Status Type Date End date
1075444-DCA Active Business 2013-05-20 2025-02-28

History

Start date End date Type Value
1994-12-13 2012-04-30 Address 301 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120430000523 2012-04-30 CERTIFICATE OF CHANGE 2012-04-30
941213000471 1994-12-13 CERTIFICATE OF INCORPORATION 1994-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555314 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3555313 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254210 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254211 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2918662 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918663 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2501171 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2501170 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1928418 TRUSTFUNDHIC INVOICED 2014-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1928419 RENEWAL INVOICED 2014-12-31 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7793198307 2021-01-28 0202 PPS 2306 44th Dr, Long Island City, NY, 11101-4712
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30832
Loan Approval Amount (current) 30832
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 Long Island City, QUEENS, NY, 11101-4712
Project Congressional District NY-07
Number of Employees 1
NAICS code 238320
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 30989.96
Forgiveness Paid Date 2021-08-04
6056267706 2020-05-01 0202 PPP 2306 44TH DR, LONG ISLAND CITY, NY, 11101-4712
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30833
Loan Approval Amount (current) 30833
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 New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4712
Project Congressional District NY-07
Number of Employees 1
NAICS code 236116
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 31069.53
Forgiveness Paid Date 2021-02-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State