Search icon

DANIEL YOMTOBIAN CORP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL YOMTOBIAN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2015 (10 years ago)
Entity Number: 4846537
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 102-06 metropolitan avenue, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 516-286-4287

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AL YOUNG Chief Executive Officer 102-06 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Links between entities

Type:
Headquarter of
Company Number:
F21000001332
State:
FLORIDA

Licenses

Number Status Type Date End date
2094318-DCA Active Business 2020-02-07 2025-02-28

History

Start date End date Type Value
2024-04-10 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 3333 HENRY HUDSON PARKWAY, SUITE 1A, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230330003450 2023-03-30 AMENDMENT TO BIENNIAL STATEMENT 2023-03-30
230201000207 2023-01-31 CERTIFICATE OF CHANGE BY ENTITY 2023-01-31
210811002222 2021-08-11 BIENNIAL STATEMENT 2021-08-11
151106010318 2015-11-06 CERTIFICATE OF INCORPORATION 2015-11-06

Complaints

Start date End date Type Satisafaction Restitution Result
2022-05-20 2022-06-30 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565254 LICENSE REPL INVOICED 2022-12-12 15 License Replacement Fee
3545769 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545768 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254951 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254952 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3150781 LICENSE INVOICED 2020-01-30 75 Home Improvement Contractor License Fee
3150782 TRUSTFUNDHIC INVOICED 2020-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

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:
4652.00
Total Face Value Of Loan:
4652.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,652
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,704.08
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $4,652

Motor Carrier Census

DBA Name:
SOLAR PROGRAM
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-08-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State