Search icon

YAMANO CMS LLC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2218268501 2021-02-20 0202 PPS 5017 66th St # 1FL, Woodside, NY, 11377-7545
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39635
Loan Approval Amount (current) 39635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7545
Project Congressional District NY-06
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39819.96
Forgiveness Paid Date 2021-08-30
7459557807 2020-06-03 0202 PPP 5017 66th St, WOODSIDE, NY, 11377-7545
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14215
Loan Approval Amount (current) 14215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-7545
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14420.09
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State