Search icon

YOMI PIZZA INC.

Company Details

Name: YOMI PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2003 (21 years ago)
Entity Number: 2993088
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 196 Carleton avenue, East ISLIP, NY, United States, 11730
Principal Address: 945-5 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO RECINOS ESQUIVEL Chief Executive Officer 945-5 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
c/o roberto recinos esquivel DOS Process Agent 196 Carleton avenue, East ISLIP, NY, United States, 11730

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 945-5 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 945 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-05-13 Address 945-5 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 945-5 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 945 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-05-13 Address 196 Carleton ave, East ISLIP, NY, 11730, USA (Type of address: Service of Process)
2024-03-19 2024-05-13 Address 945 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-03 2024-03-19 Address 945-5 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2006-03-20 2024-03-19 Address 945 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513000129 2024-03-26 CERTIFICATE OF AMENDMENT 2024-03-26
240319004211 2024-03-19 BIENNIAL STATEMENT 2024-03-19
180503006378 2018-05-03 BIENNIAL STATEMENT 2017-12-01
140116002387 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120109002151 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100107002312 2010-01-07 BIENNIAL STATEMENT 2009-12-01
080130003187 2008-01-30 BIENNIAL STATEMENT 2007-12-01
060320003306 2006-03-20 BIENNIAL STATEMENT 2005-12-01
031229000592 2003-12-29 CERTIFICATE OF INCORPORATION 2003-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1347937409 2020-05-04 0235 PPP 945 MONTAUK HWY UNIT 5, WEST ISLIP, NY, 11795-4300
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-4300
Project Congressional District NY-02
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27810.41
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State