Name: | DANIEL YOMTOBIAN CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2015 (9 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DANIEL YOMTOBIAN CORP, FLORIDA | F21000001332 | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AL YOUNG | Chief Executive Officer | 102-06 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2094318-DCA | Active | Business | 2020-02-07 | 2025-02-28 |
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 | 2023-03-30 | Address | 102-06 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
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) |
2023-03-08 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-28 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-01 | 2023-03-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-05-20 | 2022-06-30 | Quality of Work | No | 0.00 | Advised to Sue |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8735647300 | 2020-05-01 | 0235 | PPP | 15 North Clover Dr, Great Neck, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3698946 | Intrastate Non-Hazmat | 2021-08-11 | - | - | 1 | 6 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State