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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
DAVID BOUTILLIER | Chief Executive Officer | 143 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607 |
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) |
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 |
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 | |||||||||||||||||||
|
||||||||||||||||||||||||
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 | |||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8287538304 | 2021-01-29 | 0219 | PPS | 155 Culver Rd, Rochester, NY, 14620-1600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State