Search icon

YOSHIDA & ASSOCIATES, INC.

Headquarter

Company Details

Name: YOSHIDA & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2016 (9 years ago)
Entity Number: 4989426
ZIP code: 10602
County: New York
Place of Formation: New York
Address: PO Box 529, WHITE PLAINS, NY, United States, 10602
Principal Address: 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YOSHIDA & ASSOCIATES, INC., COLORADO 20248116567 COLORADO

DOS Process Agent

Name Role Address
NARUMI YOSHIDA DOS Process Agent PO Box 529, WHITE PLAINS, NY, United States, 10602

Chief Executive Officer

Name Role Address
NARUMI YOSHIDA Chief Executive Officer PO BOX 529, WHITE PLAINS, NY, United States, 10602

History

Start date End date Type Value
2024-08-01 2024-08-01 Address PO BOX 529, WHITE PLAINS, NY, 10602, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address PO BOX 529, WHITE PLAINS, NY, 10602, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2024-08-01 Address PO BOX 529, WHITE PLAINS, NY, 10602, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-08-01 Address PO Box 529, White Plains, NY, 10602, USA (Type of address: Service of Process)
2016-08-08 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-08 2023-07-03 Address 6 NUTGROVE STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033919 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230703002346 2023-07-03 BIENNIAL STATEMENT 2022-08-01
211105002427 2021-11-05 BIENNIAL STATEMENT 2021-11-05
160808010008 2016-08-08 CERTIFICATE OF INCORPORATION 2016-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2428967305 2020-04-29 0202 PPP 450 Lexington Avenue, WeWork - 4th Floor, New York, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41694
Loan Approval Amount (current) 41694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42092.66
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State