Search icon

YUCCA HOLDING CORP.

Company Details

Name: YUCCA HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1977 (48 years ago)
Entity Number: 422474
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O MARCUS & POLLACK, LLP, 633 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: 633 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M. POLLACK Chief Executive Officer C/O MARCUS & POLLACK, LLP, 633 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ROBERT M. POLLACK, PRESIDENT DOS Process Agent C/O MARCUS & POLLACK, LLP, 633 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-04-09 2025-04-09 Address C/O MARCUS & POLLACK, LLP, 633 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address C/O MARCUS & POLLACK, LLP, 633 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409004486 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
230516001792 2023-05-16 BIENNIAL STATEMENT 2023-01-01
171011002044 2017-10-11 BIENNIAL STATEMENT 2017-01-01
20140814054 2014-08-14 ASSUMED NAME CORP INITIAL FILING 2014-08-14
A374416-2 1977-01-31 CERTIFICATE OF INCORPORATION 1977-01-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16848.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State