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
070501002982 2007-05-01 BIENNIAL STATEMENT 2007-03-01
050315000772 2005-03-15 CERTIFICATE OF INCORPORATION 2005-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136848406 2021-02-06 0202 PPS 143 Route 59 Bldg 3, Hillburn, NY, 10931-1165
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hillburn, ROCKLAND, NY, 10931-1165
Project Congressional District NY-17
Number of Employees 10
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133541.85
Forgiveness Paid Date 2021-12-02
4492817103 2020-04-13 0202 PPP PO Box 297, SUFFERN, NY, 10901
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114735
Loan Approval Amount (current) 114735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115464.27
Forgiveness Paid Date 2020-12-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State