Search icon

YIASOU CAFE CORP.

Company Details

Name: YIASOU CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3173311
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 1980 ROUTE 52, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE POULOS Chief Executive Officer 1980 ROUTE 52, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1980 ROUTE 52, LIBERTY, NY, United States, 12754

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241225 Alcohol sale 2023-03-13 2023-03-13 2025-03-31 1980 ST RT 52 EAST UNIT #5, LIBERTY, New York, 12754 Restaurant

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 1980 ROUTE 52, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2011-04-05 2025-02-28 Address 1980 ROUTE 52, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
2011-04-05 2025-02-28 Address 1980 ROUTE 52, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2007-03-28 2011-04-05 Address 1980 RTE 52, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
2007-03-28 2011-04-05 Address 1980 RTE 52, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2005-03-07 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-07 2011-04-05 Address 1980 ROUTE 52, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228003827 2025-02-28 BIENNIAL STATEMENT 2025-02-28
210317060086 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190401060135 2019-04-01 BIENNIAL STATEMENT 2019-03-01
171213006319 2017-12-13 BIENNIAL STATEMENT 2017-03-01
130404002245 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110405003286 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090304002409 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070328003158 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050307000623 2005-03-07 CERTIFICATE OF INCORPORATION 2005-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6206287207 2020-04-27 0202 PPP 1980 New York 52, Liberty, NY, 12754
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28566.62
Forgiveness Paid Date 2021-07-27
5459178307 2021-01-25 0202 PPS 1980 NEW YORK ROUTE 52, LIBERTY, NY, 12754-2217
Loan Status Date 2023-11-02
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIBERTY, SULLIVAN, NY, 12754
Project Congressional District NY-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35563.63
Forgiveness Paid Date 2021-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State