Search icon

YELLOWJACKET RUNNING & FITNESS, INC.

Company Details

Name: YELLOWJACKET RUNNING & FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2003 (21 years ago)
Entity Number: 2982491
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 143 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
DAVID BOUTILLIER Chief Executive Officer 143 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 143 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2009-11-30 2025-04-09 Address 143 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2009-11-30 2025-04-09 Address 143 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2007-12-06 2009-11-30 Address 6 REGENT ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2005-12-19 2009-11-30 Address 6 REGENT ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2005-12-19 2007-12-06 Address 2210 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2005-12-19 2009-11-30 Address 6 REGENT ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2003-11-26 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-11-26 2005-12-19 Address 6 REGENT STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409002784 2025-04-09 BIENNIAL STATEMENT 2025-04-09
131204002253 2013-12-04 BIENNIAL STATEMENT 2013-11-01
120105002678 2012-01-05 BIENNIAL STATEMENT 2011-11-01
091130002694 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071206003050 2007-12-06 BIENNIAL STATEMENT 2007-11-01
051219002515 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031205000311 2003-12-05 CERTIFICATE OF AMENDMENT 2003-12-05
031126000420 2003-11-26 CERTIFICATE OF INCORPORATION 2003-11-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4858455007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YELLOWJACKET RUNNING & FITNESS, INC.
Recipient Name Raw YELLOWJACKET RUNNING & FITNESS, INC.
Recipient DUNS 600806157
Recipient Address 2210 MONROE AVE, ROCHESTER, MONROE, NEW YORK, 14618-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4858445004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YELLOWJACKET RUNNING & FITNESS, INC.
Recipient Name Raw YELLOWJACKET RUNNING & FITNESS, INC.
Recipient DUNS 600806157
Recipient Address 2210 MONROE AVE, ROCHESTER, MONROE, NEW YORK, 14618-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659837200 2020-04-16 0219 PPP 143 Canterbury Rd, ROCHESTER, NY, 14607
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276600
Loan Approval Amount (current) 276600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 60
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 278777.41
Forgiveness Paid Date 2021-02-10
8287538304 2021-01-29 0219 PPS 155 Culver Rd, Rochester, NY, 14620-1600
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276600
Loan Approval Amount (current) 276600
Undisbursed Amount 0
Franchise Name Fleet Feet Sports
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1600
Project Congressional District NY-25
Number of Employees 37
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 278562.72
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State