Search icon

YAMAGUCHI PLANNING CORP.

Company Details

Name: YAMAGUCHI PLANNING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2002 (23 years ago)
Entity Number: 2800839
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 235 GARTH RD. C5D, C5D, SCARSDALE, NY, United States, 10583
Principal Address: 235 GARTH ROAD, C5D, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARUO YAMAGUCHI DOS Process Agent 235 GARTH RD. C5D, C5D, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
HARUO YAMAGUCHI Chief Executive Officer 235 GARTH ROAD, C5D, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2018-08-07 2020-08-11 Address 235 GART RD, C5D, C5D, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2010-08-18 2018-08-07 Address 235 GART RD, C5D, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2004-09-21 2010-03-09 Address 136 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-09-21 2010-03-09 Address 136 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2002-08-14 2010-08-18 Address 136 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060676 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180807006122 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160803006773 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140805006240 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120809006545 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100818002392 2010-08-18 BIENNIAL STATEMENT 2010-08-01
100309002148 2010-03-09 AMENDMENT TO BIENNIAL STATEMENT 2008-08-01
080825003512 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060808002247 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040921002332 2004-09-21 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5602198306 2021-01-25 0202 PPS 235 Garth Rd Apt C5D, Scarsdale, NY, 10583-3942
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-3942
Project Congressional District NY-16
Number of Employees 1
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16003.35
Forgiveness Paid Date 2021-09-23
6902747708 2020-05-01 0202 PPP 235 Garth Road C5D, Scarsdale, NY, 10583
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16009.53
Forgiveness Paid Date 2021-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State