Search icon

YANI LAWN CARE, INC.

Company Details

Name: YANI LAWN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109222
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 262 GLENHILL AVE., YONKERS, NY, United States, 10701
Principal Address: 262 GLEN HILL AVE, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-964-0668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANI LOPEZ DOS Process Agent 262 GLENHILL AVE., YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
YANI LOPEZ Chief Executive Officer FEDERICO LOPEZ, 262 GLEN HILL AVE, YONKERS, NY, United States, 10701

Licenses

Number Status Type Date End date
2058129-DCA Active Business 2017-09-13 2025-02-28

History

Start date End date Type Value
2011-06-21 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130628002343 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110621000035 2011-06-21 CERTIFICATE OF INCORPORATION 2011-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542891 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3542890 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3271313 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
3271312 TRUSTFUNDHIC INVOICED 2020-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890375 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890376 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2660457 FINGERPRINT INVOICED 2017-08-29 75 Fingerprint Fee
2660452 LICENSE INVOICED 2017-08-29 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
215900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
6640.00
Total Face Value Of Loan:
6640.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6640
Current Approval Amount:
6640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6714.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State