Search icon

YACOUBIAN BROTHERS, INC.

Company Details

Name: YACOUBIAN BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2004 (21 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3100656
ZIP code: 07072
County: New York
Place of Formation: New York
Address: 323 HACKENSACK ST, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHRAN YAKOUBIAN Chief Executive Officer 323 HACKENSACK ST, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
MEHRAN YAKOUBIAN DOS Process Agent 323 HACKENSACK ST, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 2 WEST 45TH ST STE 1104, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 323 HACKENSACK ST, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2021-09-14 2023-12-28 Address 2 WEST 45TH ST STE 1104, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-09-14 2023-12-28 Address 2 WEST 45TH STREET, SUITE 1104, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-09-14 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-29 2021-09-14 Address 2 WEST 45TH ST STE 1104, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-09-10 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-10 2021-09-14 Address 2 WEST 45TH STREET, SUITE 1104, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228002684 2023-12-28 BIENNIAL STATEMENT 2023-12-28
210914000556 2021-09-14 CERTIFICATE OF PAYMENT OF TAXES 2021-09-14
DP-2055685 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081001002442 2008-10-01 BIENNIAL STATEMENT 2008-09-01
060929002103 2006-09-29 BIENNIAL STATEMENT 2006-09-01
040910000699 2004-09-10 CERTIFICATE OF INCORPORATION 2004-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2325257704 2020-05-01 0202 PPP 2 W 45TH ST STE 1104, NEW YORK, NY, 10036
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 150
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50624.75
Forgiveness Paid Date 2021-08-04
1142418605 2021-03-12 0202 PPS 2 W 45th St Ste 1104, New York, NY, 10036-4248
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4248
Project Congressional District NY-12
Number of Employees 29
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91095.15
Forgiveness Paid Date 2022-06-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State