Search icon

YESSAGE INC.

Company Details

Name: YESSAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339580
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 284 Schunnemunk St. Unit 1, MONROE, NY, United States, 10950
Principal Address: 412 N. MAIN ST. SUITE 304, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YESSAGE INC. DOS Process Agent 284 Schunnemunk St. Unit 1, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOEL S GOLDSTEIN Chief Executive Officer 284 SCHUNNEMUNK ST. UNIT 1, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 412 N. MAIN ST. SUITE 304, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 284 SCHUNNEMUNK ST. UNIT 1, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-22 2025-01-09 Address 412 N. MAIN ST. SUITE 304, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-01-22 2025-01-09 Address 412 N. MAIN ST. SUITE 304, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-01-02 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-02 2018-01-22 Address 19 PRAG BLVD. UNIT 302, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002372 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230109000707 2023-01-09 BIENNIAL STATEMENT 2023-01-01
221019003394 2022-10-19 BIENNIAL STATEMENT 2021-01-01
180122006189 2018-01-22 BIENNIAL STATEMENT 2017-01-01
180116000795 2018-01-16 CERTIFICATE OF AMENDMENT 2018-01-16
130102000244 2013-01-02 CERTIFICATE OF INCORPORATION 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090219107 2021-06-22 0202 PPS 284 Schunnemunk St Unit 1, Monroe, NY, 10950-2817
Loan Status Date 2022-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12728.55
Loan Approval Amount (current) 12728.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2817
Project Congressional District NY-18
Number of Employees 2
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12841.69
Forgiveness Paid Date 2022-06-07
2233417402 2020-05-05 0202 PPP 412 North Main Street #304, Monroe, NY, 10950
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12657.29
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State