Search icon

J.Y. MANUFACTURING CENTER INCORPORATED

Company Details

Name: J.Y. MANUFACTURING CENTER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3177350
ZIP code: 10931
County: Bronx
Place of Formation: New York
Address: 143 ROUTE 59 BUILDING 3, HILLBURN, NY, United States, 10931
Principal Address: 198 SOUTH FRANKLIN STREET, S. NYACK, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES Y CAMERON Chief Executive Officer PO BOX 297, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
J.Y. MANUFACTURING CENTER INCORPORATED DOS Process Agent 143 ROUTE 59 BUILDING 3, HILLBURN, NY, United States, 10931

History

Start date End date Type Value
2009-03-09 2013-03-07 Address 201 ROUTE 59 UNIT C-4, HILLBURN, NY, 00000, USA (Type of address: Service of Process)
2007-05-01 2013-03-07 Address 61 HALLEY DRIVE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2007-05-01 2015-03-02 Address 61 HALLEY DRIVE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
2007-05-01 2009-03-09 Address 143 ROUTE 59 UNIT C-4, HILLBURN, NY, 00000, USA (Type of address: Service of Process)
2005-03-15 2007-05-01 Address 375 EAST 163RD ST, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301006044 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006357 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006096 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110322002404 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090309002371 2009-03-09 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114735.00
Total Face Value Of Loan:
114735.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114735
Current Approval Amount:
114735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115464.27
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132500
Current Approval Amount:
132500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133541.85

Date of last update: 29 Mar 2025

Sources: New York Secretary of State