Search icon

YEARBOOK INNOVATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YEARBOOK INNOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2008 (17 years ago)
Entity Number: 3716028
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 4038 Victory Boulevard, STE 104, STATEN ISLAND, NY, United States, 10314
Principal Address: 4038 Victory Boulevard, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON MANNANICE Chief Executive Officer 4038 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
YEARBOOK INNOVATION INC DOS Process Agent 4038 Victory Boulevard, STE 104, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
263370725
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 456 ARLENE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 4038 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2012-09-14 2024-09-23 Address 456 ARLENE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2011-02-01 2012-09-14 Address 456 ARLENE ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2010-03-10 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240923002673 2024-09-23 BIENNIAL STATEMENT 2024-09-23
120914006321 2012-09-14 BIENNIAL STATEMENT 2012-09-01
110201002347 2011-02-01 BIENNIAL STATEMENT 2010-09-01
100310000055 2010-03-10 CERTIFICATE OF CORRECTION 2010-03-10
100115000865 2010-01-15 CERTIFICATE OF AMENDMENT 2010-01-15

USAspending Awards / Financial Assistance

Date:
2022-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2021-02-09
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:
118864.00
Total Face Value Of Loan:
118864.00
Date:
2020-04-29
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:
96700.00
Total Face Value Of Loan:
96700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96700
Current Approval Amount:
96700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98056.49
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118864
Current Approval Amount:
118864
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119663.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State