Search icon

YOCOLOCAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YOCOLOCAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5149384
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 Mott Street, Suite 202, 128 MOTT STREET STE. 202, New York, NY, United States, 10013
Principal Address: 128 Mott Street, 202, New York, NY, United States, 10013

Shares Details

Shares issued 1000000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY JOHNSON Chief Executive Officer 128 MOTT STREET, 202, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 Mott Street, Suite 202, 128 MOTT STREET STE. 202, New York, NY, United States, 10013

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 128 MOTT STREET, 202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 128 MOTT STREET, 202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2023-06-01 2025-06-02 Address 128 MOTT STREET, 202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 128 Mott Street, Suite 202, 128 MOTT STREET STE. 202, New York, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602006434 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601002348 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220731000406 2022-07-31 BIENNIAL STATEMENT 2021-06-01
170606000634 2017-06-06 CERTIFICATE OF INCORPORATION 2017-06-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9395.00
Total Face Value Of Loan:
9395.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,395
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,494.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,395

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State