Search icon

YOST & CAMPBELL OF ROCKLAND, INC.

Company Details

Name: YOST & CAMPBELL OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1976 (49 years ago)
Date of dissolution: 31 Aug 2022
Entity Number: 407077
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 20 BROOKDALE PLACE, MT VERNON, NY, United States, 10550

Contact Details

Phone +1 718-823-9408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOST & CAMPBELL ,INC.INCENTIVE SAVINGS TRUST 2013 132866714 2014-12-08 YOST & CAMPBELL OF ROCKLAND, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9146686461
Plan sponsor’s address 20 BROOKDALE PLACE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2014-12-08
Name of individual signing BUBLY SETHI
YOST & CAMPBELL ,INC.INCENTIVE SAVINGS TRUST 2013 132866714 2014-10-22 YOST & CAMPBELL OF ROCKLAND, INC 30
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9146686461
Plan sponsor’s address 20 BROOKDALE PLACE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2014-10-22
Name of individual signing BUBLY SETHI
YOST & CAMPBELL ,INC.INCENTIVE SAVINGS TRUST 2012 132866714 2014-12-08 YOST & CAMPBELL OF ROCKLAND, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9146686461
Plan sponsor’s address 20 BROOKDALE PLACE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2014-12-08
Name of individual signing BUBLY SETHI
YOST & CAMPBELL ,INC.INCENTIVE SAVINGS TRUST 2012 132866714 2014-10-22 YOST & CAMPBELL OF ROCKLAND, INC 11
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9146686461
Plan sponsor’s address 20 BROOKDALE PLACE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2014-10-22
Name of individual signing BUBLY SETHI
YOST & CAMPBELL ,INC.INCENTIVE SAVINGS TRUST 2011 132866714 2014-10-22 YOST & CAMPBELL OF ROCKLAND, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 9146686461
Plan sponsor’s address 20 BROOKDALE PLACE, MOUNT VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 132866714
Plan administrator’s name YOST & CAMPBELL OF ROCKLAND, INC
Plan administrator’s address 20 BROOKDALE PLACE, MOUNT VERNON, NY, 10550
Administrator’s telephone number 9146686461

Signature of

Role Plan administrator
Date 2014-10-22
Name of individual signing BUBLY SETHI

Chief Executive Officer

Name Role Address
THOMAS MONAHAN Chief Executive Officer 20 BROOKDALE PLACE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BROOKDALE PLACE, MT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
2036416-DCA Active Business 2016-04-20 2025-02-28
1299662-DCA Inactive Business 2008-09-17 2011-06-30

History

Start date End date Type Value
2022-06-30 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-26 2016-06-20 Address 20 BROOKDALE PL, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2010-04-26 2016-06-20 Address 20 BROOKDALE PL, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2010-04-26 2016-06-20 Address 20 BROOKDALE PL, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2000-11-28 2010-04-26 Address 4 VERNON LANE, ELMSFORD, NY, 10523, 1943, USA (Type of address: Principal Executive Office)
2000-11-28 2010-04-26 Address 4 VERNON LANE, ELMSFORD, NY, 10523, 1943, USA (Type of address: Chief Executive Officer)
2000-11-28 2010-04-26 Address 4 VERNON LANE, ELMSFORD, NY, 10523, 1943, USA (Type of address: Service of Process)
1995-08-03 2000-11-28 Address 3433 TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1995-08-03 2000-11-28 Address 3433 TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1995-08-03 2000-11-28 Address 3433 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220831000982 2022-08-30 CERTIFICATE OF MERGER 2022-08-30
220128002168 2022-01-28 BIENNIAL STATEMENT 2022-01-28
160620002009 2016-06-20 BIENNIAL STATEMENT 2014-08-01
100426002159 2010-04-26 BIENNIAL STATEMENT 2008-08-01
20080626073 2008-06-26 ASSUMED NAME CORP INITIAL FILING 2008-06-26
001128002217 2000-11-28 BIENNIAL STATEMENT 2000-08-01
980908002350 1998-09-08 BIENNIAL STATEMENT 1998-08-01
950803002232 1995-08-03 BIENNIAL STATEMENT 1993-08-01
A334792-6 1976-08-09 CERTIFICATE OF INCORPORATION 1976-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590887 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3590888 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3281280 TRUSTFUNDHIC INVOICED 2021-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281281 RENEWAL INVOICED 2021-01-08 100 Home Improvement Contractor License Renewal Fee
2983632 RENEWAL INVOICED 2019-02-18 100 Home Improvement Contractor License Renewal Fee
2983631 TRUSTFUNDHIC INVOICED 2019-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535060 RENEWAL INVOICED 2017-01-19 100 Home Improvement Contractor License Renewal Fee
2535059 TRUSTFUNDHIC INVOICED 2017-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2326990 FINGERPRINT CREDITED 2016-04-15 75 Fingerprint Fee
2326991 FINGERPRINT INVOICED 2016-04-15 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2534017208 2020-04-16 0202 PPP 20 BROOKDALE PL, MOUNT VERNON, NY, 10550
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506637
Loan Approval Amount (current) 506637
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 37
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 511753.75
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State