Search icon

YAMA MANAGEMENT CORP.

Company Details

Name: YAMA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2002 (23 years ago)
Entity Number: 2839939
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAMA MANAGEMENT CORP. DOS Process Agent 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ABBAS YAGHOUBI Chief Executive Officer 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
810584070
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2021-02-03 2024-11-14 Address 1677 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2012-08-10 2021-02-03 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2012-08-10 2024-11-14 Address 1767 CENTRAL PARK AVE, STE 362, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2002-11-27 2012-08-10 Address 111 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114001072 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230111003440 2023-01-11 BIENNIAL STATEMENT 2022-11-01
210203061595 2021-02-03 BIENNIAL STATEMENT 2020-11-01
181105006817 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006582 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
139135.00
Total Face Value Of Loan:
139135.00
Date:
2020-04-16
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:
149300.00
Total Face Value Of Loan:
149300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149300
Current Approval Amount:
149300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150580.3
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139135
Current Approval Amount:
139135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140328.13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State