Search icon

YAMAKO INC

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)
2011-08-10 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696078304 2021-01-28 0202 PPS 15708 45th Ave, Flushing, NY, 11355-1713
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5937
Loan Approval Amount (current) 5937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1713
Project Congressional District NY-06
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5966.28
Forgiveness Paid Date 2021-07-28
5108247709 2020-05-01 0202 PPP 15708 45TH AVE, FLUSHING, NY, 11355-1713
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11145
Loan Approval Amount (current) 11145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11355-1713
Project Congressional District NY-06
Number of Employees 2
NAICS code 332215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6017.15
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State