Search icon

YAZAN SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YAZAN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2016 (9 years ago)
Entity Number: 5020466
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 136 LYELL AVE, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAZAN SERVICES INC DOS Process Agent 136 LYELL AVE, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
THIYAZAN M ALSAAYADI Chief Executive Officer 136 LYELL AVE, ROCHESTER, NY, United States, 14608

Unique Entity ID

CAGE Code:
88BP8
UEI Expiration Date:
2020-01-10

Business Information

Activation Date:
2019-01-15
Initial Registration Date:
2019-01-10

Commercial and government entity program

CAGE number:
88BP8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2024-01-15

Contact Information

POC:
THIYAZAN ALSAAYADI

History

Start date End date Type Value
2016-10-27 2023-08-29 Address 136 LYELL AVE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2016-10-07 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-07 2016-10-27 Address 428 JEFFERSON AVE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829004432 2023-08-29 BIENNIAL STATEMENT 2022-10-01
161027000242 2016-10-27 CERTIFICATE OF CHANGE 2016-10-27
161007010209 2016-10-07 CERTIFICATE OF INCORPORATION 2016-10-07

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
0.50
Total Face Value Of Loan:
10978.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59500.00
Total Face Value Of Loan:
233800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
12800.00
Total Face Value Of Loan:
12800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,891.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $10,675
Utilities: $1,125
Mortgage Interest: $0
Rent: $1,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$10,977.5
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,978
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,028.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $10,978

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State