Search icon

YACOUB, INC.

Company Details

Name: YACOUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295308
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5650 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5650 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MARWAN YACOMB Chief Executive Officer 5650 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2000-11-15 2004-11-18 Address SC CAMBRIDGE SQ., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-11-15 2004-11-18 Address SC CAMBRIDGE SQ, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-11-15 2004-11-18 Address 5650 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1998-09-04 2000-11-15 Address 5650 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913002085 2012-09-13 BIENNIAL STATEMENT 2012-09-01
101210002357 2010-12-10 BIENNIAL STATEMENT 2010-09-01
080821002544 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060913002286 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041118002538 2004-11-18 BIENNIAL STATEMENT 2004-09-01
010201000032 2001-02-01 CERTIFICATE OF AMENDMENT 2001-02-01
001115002749 2000-11-15 BIENNIAL STATEMENT 2000-09-01
980904000598 1998-09-04 CERTIFICATE OF INCORPORATION 1998-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2140168407 2021-02-03 0296 PPS 5650 Main St, Williamsville, NY, 14221-5506
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 29750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5506
Project Congressional District NY-26
Number of Employees 4
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29988
Forgiveness Paid Date 2021-11-26
5348017404 2020-05-12 0296 PPP 5650 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19838.96
Forgiveness Paid Date 2021-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State