Search icon

THREE STRIKES AND YER OUT, INC.

Company Details

Name: THREE STRIKES AND YER OUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3686277
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 4830 SCHURR ROAD, CLARENCE, NY, United States, 14031
Principal Address: 9520 VILLAGE MILL LANE, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY YAIKO Chief Executive Officer 9520 VILLAGE MILL LANE, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4830 SCHURR ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2010-06-21 2014-06-06 Address 4133 COVENTRY GREEN CIRCLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-06-21 2014-06-06 Address 4133 COVENTRY GREEN CIRCLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602060493 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006445 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006598 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606007086 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120724002902 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100621002184 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080618000898 2008-06-18 CERTIFICATE OF INCORPORATION 2008-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1046228509 2021-02-18 0296 PPS 9520 Village Mill Ln, Clarence Center, NY, 14032-9147
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34210
Loan Approval Amount (current) 34210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9147
Project Congressional District NY-23
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34399.33
Forgiveness Paid Date 2021-09-17
4358388100 2020-07-16 0296 PPP 4830 Schurr Rd., Clarence, NY, 14031-2233
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-2233
Project Congressional District NY-23
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29366.28
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State