Search icon

YAC PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YAC PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2003 (22 years ago)
Entity Number: 2968404
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 4 Pine Brook Loop, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 4 PINE BROOK LOOP, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY YACABUCCI Chief Executive Officer 4 PINE BROOK LOOP, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
YAC PROPERTIES, INC. DOS Process Agent 4 Pine Brook Loop, HOPEWELL JUNCTION, NY, United States, 12533

Licenses

Number Type End date
10311205875 CORPORATE BROKER 2025-11-18
10991220778 REAL ESTATE PRINCIPAL OFFICE No data
10401257340 REAL ESTATE SALESPERSON 2026-06-04

History

Start date End date Type Value
2023-10-27 2023-10-27 Address 4 PINE BROOK LOOP, SUITE 202, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 4 PINE BROOK LOOP, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-10-27 Address 4 PINE BROOK LOOP, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2017-10-03 2023-10-27 Address 4 PINE BROOK LOOP, SUITE 202, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2015-10-02 2017-10-03 Address 4 PINE BROOK LOOP, SUITE 202, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231027000143 2023-10-27 BIENNIAL STATEMENT 2023-10-01
171003006133 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006177 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131018006505 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111025002393 2011-10-25 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
40000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-28
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:
8900.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State