Search icon

YILMAZ HOME IMPROVEMENT INC.

Company Details

Name: YILMAZ HOME IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3782964
ZIP code: 11978
County: Nassau
Place of Formation: New York
Address: 714 A PATRICK ST, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AYTEKIN YILMAZ Chief Executive Officer 714 A PATRICK ST, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 A PATRICK ST, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 714 A PATRICK ST, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2013-03-27 2024-11-19 Address 714 A PATRICK ST, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2013-03-27 2024-11-19 Address 714 A PATRICK ST, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2009-03-06 2013-03-27 Address 568 ARCADIAN AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2009-03-06 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241119000009 2024-11-19 BIENNIAL STATEMENT 2024-11-19
130327002173 2013-03-27 BIENNIAL STATEMENT 2013-03-01
090312000634 2009-03-12 CERTIFICATE OF AMENDMENT 2009-03-12
090306000396 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089918501 2021-03-05 0235 PPS 714 Patrick St, Westhampton Beach, NY, 11978-1016
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10895
Loan Approval Amount (current) 10895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-1016
Project Congressional District NY-01
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11019.69
Forgiveness Paid Date 2022-05-17
1005427703 2020-05-01 0235 PPP 714A PATRICK ST, WESTHAMPTON BEACH, NY, 11978
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10895
Loan Approval Amount (current) 10895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11012.74
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State