Search icon

YAMAGUCHI PLANNING CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
15900.00
Total Face Value Of Loan:
15900.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-03
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:
15900.00
Total Face Value Of Loan:
15900.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15900
Current Approval Amount:
15900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16003.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15900
Current Approval Amount:
15900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16009.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State