Search icon

YAMA-Q FOODS INC.

Company Details

Name: YAMA-Q FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2119957
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Principal Address: 2393 MONTAUK HWY, BRIDGE HAMPTON, NY, United States, 00000
Address: 2393 MONTAUK HWY, PO BOX 2169, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HISAO SHIROYAMA Chief Executive Officer 39 WIDGEON LN, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2393 MONTAUK HWY, PO BOX 2169, BRIDGEHAMPTON, NY, United States, 11932

Licenses

Number Type Date Last renew date End date Address Description
0524-25-07751 Alcohol sale 2025-04-21 2025-04-21 2025-05-27 2393 Montauk Hwy, Bridgehampton, NY, 11932 Temporary retail
0524-24-19663 Alcohol sale 2024-06-27 2024-06-27 2024-09-25 2393 Montauk Hwy, Bridgehampton, NY, 11932 Temporary retail

History

Start date End date Type Value
2003-04-15 2005-04-08 Address 2393 MONTAUK HWY, PO BOX 2169, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2003-04-15 2005-04-08 Address 39 WIDGEON LN, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2003-04-15 2005-04-08 Address 39 WIDGEON LN, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2001-04-11 2003-04-15 Address 156 JERMAIN AVE, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2001-04-11 2003-04-15 Address 156 JERMAIN AVE, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050408002705 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030415002846 2003-04-15 BIENNIAL STATEMENT 2003-03-01
010411002202 2001-04-11 BIENNIAL STATEMENT 2001-03-01
970306000358 1997-03-06 CERTIFICATE OF INCORPORATION 1997-03-06

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
57989.37
Total Face Value Of Loan:
57989.37

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57989.37
Current Approval Amount:
57989.37
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58709.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State