Search icon

YUP CHAGI INC.

Company Details

Name: YUP CHAGI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606283
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 839 NIAGARA FALLS BLVD,, 83, AMHERST, NY, United States, 14226
Principal Address: 839 NIAGARA FALLS BLVD,, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES GORINO DOS Process Agent 839 NIAGARA FALLS BLVD,, 83, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
CHARLES GORINO Chief Executive Officer 839 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2009-01-30 2017-02-28 Address C/O DUKE HOLZMAN, 1800 MAIN PLACE TOWER, BUFFALO, NY, 00000, USA (Type of address: Service of Process)
2006-04-17 2017-02-28 Address 839 NIAGARA FALLS BLVD, AMHERST, NY, 14226, 2006, USA (Type of address: Principal Executive Office)
2005-03-24 2006-04-17 Address 3192 SHERIDAN DR, AMHERST, NY, 14226, 1907, USA (Type of address: Chief Executive Officer)
2005-03-24 2006-04-17 Address 3192 SHERIDAN DR, AMHERST, NY, 14226, 1907, USA (Type of address: Principal Executive Office)
2001-04-12 2009-01-30 Address ATTN: JAMES W. GRESENS, ESQ., 510 FLEET BLDG 12 FOUNTAIN PLZ, BUFFALO, NY, 14202, 2222, USA (Type of address: Service of Process)
2001-02-14 2001-04-12 Address 2000 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170228006157 2017-02-28 BIENNIAL STATEMENT 2017-02-01
130204006180 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110309002746 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090130003001 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070323002279 2007-03-23 BIENNIAL STATEMENT 2007-02-01
060417003211 2006-04-17 AMENDMENT TO BIENNIAL STATEMENT 2005-02-01
050324002761 2005-03-24 BIENNIAL STATEMENT 2005-02-01
010412000717 2001-04-12 CERTIFICATE OF AMENDMENT 2001-04-12
010214000685 2001-02-14 CERTIFICATE OF INCORPORATION 2001-02-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3550765005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YUP CHAGI, INC.
Recipient Name Raw YUP CHAGI, INC.
Recipient Address 839 NIAGARA FALLS BLVD, AMHERST, ERIE, NEW YORK, 14226-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2261335004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YUP CHAGI, INC.
Recipient Name Raw NORTHTOWN ANIMAL HOSPITAL, PLLC
Recipient DUNS 063100759
Recipient Address 839 NIAGARA FALLS BLVD, AMHURST, ERIE, NEW YORK, 14226-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 555320.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1235988404 2021-02-01 0296 PPS 839 Niagara Falls Blvd, Amherst, NY, 14226-2006
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-2006
Project Congressional District NY-26
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58371.84
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State