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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
30832.00
Total Face Value Of Loan:
30832.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118700.00
Total Face Value Of Loan:
118700.00
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:
30833.00
Total Face Value Of Loan:
30833.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30833
Current Approval Amount:
30833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31069.53
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30832
Current Approval Amount:
30832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30989.96

Date of last update: 14 Mar 2025

Sources: New York Secretary of State