Search icon

YAMAKO INC

Company claim

Is this your business?

Get access!

Company Details

Name: YAMAKO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2011 (14 years ago)
Entity Number: 4128845
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-23 MURRAY ST, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-23 MURRAY ST, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
ERIC JEON Chief Executive Officer 41-23 MURRAY ST, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 160-05 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 41-23 MURRAY ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-11-13 2024-09-04 Address 160-05 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-11-13 2024-09-04 Address 160-05 46TH AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2011-08-10 2013-11-13 Address 160-05 46TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904003227 2024-09-04 BIENNIAL STATEMENT 2024-09-04
131113002140 2013-11-13 BIENNIAL STATEMENT 2013-08-01
110810000387 2011-08-10 CERTIFICATE OF INCORPORATION 2011-08-10

USAspending Awards / Financial Assistance

Date:
2022-05-14
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:
50000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-28
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:
5937.00
Total Face Value Of Loan:
5937.00
Date:
2020-05-03
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:
11145.00
Total Face Value Of Loan:
11145.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5937
Current Approval Amount:
5937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5966.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11145
Current Approval Amount:
11145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6017.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State