Search icon

YAMANO CMS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: YAMANO CMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5117125
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-17 66TH STREET, 1ST FLOOR, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 917-440-6120

DOS Process Agent

Name Role Address
KATSUHITO YAMANO DOS Process Agent 50-17 66TH STREET, 1ST FLOOR, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2063795-DCA Active Business 2017-12-22 2025-02-28

History

Start date End date Type Value
2017-04-07 2023-04-24 Address 50-17 66TH STREET, 1ST FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424000309 2023-04-24 BIENNIAL STATEMENT 2023-04-01
220115000376 2022-01-15 BIENNIAL STATEMENT 2022-01-15
210304060450 2021-03-04 BIENNIAL STATEMENT 2019-04-01
170705000191 2017-07-05 CERTIFICATE OF PUBLICATION 2017-07-05
170407010478 2017-04-07 ARTICLES OF ORGANIZATION 2017-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541958 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541959 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3258229 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258228 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943881 TRUSTFUNDHIC INVOICED 2018-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2943882 RENEWAL INVOICED 2018-12-13 100 Home Improvement Contractor License Renewal Fee
2713530 TRUSTFUNDHIC INVOICED 2017-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2713529 LICENSE INVOICED 2017-12-20 75 Home Improvement Contractor License Fee
2521465 RENEWAL INVOICED 2016-12-28 100 Home Improvement Contractor License Renewal Fee
2520190 PROCESSING INVOICED 2016-12-23 25 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
39635.00
Total Face Value Of Loan:
39635.00
Date:
2020-06-03
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:
14215.00
Total Face Value Of Loan:
14215.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39635
Current Approval Amount:
39635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39819.96
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14215
Current Approval Amount:
14215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14420.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State