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 (22 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YAMA MANAGEMENT CORP. RETIREMENT PLAN 2011 810584070 2012-07-26 YAMA MANAGEMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 9147796800
Plan sponsor’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 810584070
Plan administrator’s name YAMA MANAGEMENT CORP.
Plan administrator’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9147796800

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing MOE M. YAGHOUBI
YAMA MANAGEMENT CORP. RETIREMENT PLAN 2010 810584070 2011-10-03 YAMA MANAGEMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 9147796800
Plan sponsor’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 810584070
Plan administrator’s name YAMA MANAGEMENT CORP.
Plan administrator’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9147796800

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing MOE M. YAGHOUBI
YAMA MANAGEMENT CORP. RETIREMENT PLAN 2009 810584070 2010-10-15 YAMA MANAGEMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 9147796800
Plan sponsor’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 810584070
Plan administrator’s name YAMA MANAGEMENT CORP.
Plan administrator’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9147796800

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing MOE YAGHOUBI
YAMA MANAGEMENT CORP. RETIREMENT PLAN 2009 810584070 2010-10-13 YAMA MANAGEMENT CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 9147796800
Plan sponsor’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 810584070
Plan administrator’s name YAMA MANAGEMENT CORP.
Plan administrator’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9147796800

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing MOE M. YAGHOUBI
YAMA MANAGEMENT CORP. RETIREMENT PLAN 2009 810584070 2010-10-12 YAMA MANAGEMENT CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 9147796800
Plan sponsor’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 810584070
Plan administrator’s name YAMA MANAGEMENT CORP.
Plan administrator’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9147796800

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MOE M. YAGHOUBI
YAMA MANAGEMENT CORP. RETIREMENT PLAN 2009 810584070 2010-10-15 YAMA MANAGEMENT CORP. 7
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531310
Sponsor’s telephone number 9147796800
Plan sponsor’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 810584070
Plan administrator’s name YAMA MANAGEMENT CORP.
Plan administrator’s address 50 WEBSTER AVENUE, SUITE 1-J, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9147796800

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing MOE YAGHOUBI

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

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)
2002-11-27 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
141103006753 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121126006202 2012-11-26 BIENNIAL STATEMENT 2012-11-01
120810002518 2012-08-10 BIENNIAL STATEMENT 2010-11-01
021127000526 2002-11-27 CERTIFICATE OF INCORPORATION 2002-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1780807210 2020-04-15 0202 PPP 1767 Central Park Ave, Ste 362, Yonkers, NY, 10710
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149300
Loan Approval Amount (current) 149300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150580.3
Forgiveness Paid Date 2021-03-18
2175448408 2021-02-03 0202 PPS 1767 Central Park Ave Ste 362, Yonkers, NY, 10710-2828
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139135
Loan Approval Amount (current) 139135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-2828
Project Congressional District NY-16
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140328.13
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State