Search icon

YAEGER, TREVISO & ASSOCIATES, INC.

Company Details

Name: YAEGER, TREVISO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1997 (27 years ago)
Entity Number: 2196446
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 661 RIDGE ROAD, PO BOX 1495, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAEGER, TREVISO & ASSOCIATES, INC. DOS Process Agent 661 RIDGE ROAD, PO BOX 1495, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
JON I. YAEGER Chief Executive Officer 661 RIDGE ROAD, PO BOX 1495, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2010-11-05 2017-11-01 Address 661 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2010-11-05 2013-11-07 Address 661 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2010-11-05 2017-11-01 Address 661 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2000-02-23 2010-11-05 Address 680 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2000-02-23 2010-11-05 Address 680 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1997-11-05 2010-11-05 Address 26 EDENDERY CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060173 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006092 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006096 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006013 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111121002407 2011-11-21 BIENNIAL STATEMENT 2011-11-01
101105002027 2010-11-05 BIENNIAL STATEMENT 2009-11-01
031121002706 2003-11-21 BIENNIAL STATEMENT 2003-11-01
011115002084 2001-11-15 BIENNIAL STATEMENT 2001-11-01
000223002163 2000-02-23 BIENNIAL STATEMENT 1999-11-01
981221000079 1998-12-21 CERTIFICATE OF AMENDMENT 1998-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892407109 2020-04-11 0219 PPP 661 Ridge Road, WEBSTER, NY, 14580-2349
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198700
Loan Approval Amount (current) 198700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2349
Project Congressional District NY-25
Number of Employees 20
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187091.86
Forgiveness Paid Date 2021-08-20
6086518303 2021-01-26 0219 PPS 661 Ridge Rd, Webster, NY, 14580-2349
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191475
Loan Approval Amount (current) 191475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2349
Project Congressional District NY-25
Number of Employees 19
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193980.13
Forgiveness Paid Date 2022-05-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State