Search icon

YAYPAY INC.

Company Details

Name: YAYPAY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2019 (6 years ago)
Entity Number: 5468516
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 478 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461

Chief Executive Officer

Name Role Address
CHRISTIAN HARTIGAN Chief Executive Officer 478 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2021-03-10 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-04 2021-03-10 Address 154 W. 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129001428 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230131001780 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210310000458 2021-03-10 CERTIFICATE OF CHANGE 2021-03-10
190104000074 2019-01-04 APPLICATION OF AUTHORITY 2019-01-04

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:
548000.00
Total Face Value Of Loan:
548000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548000
Current Approval Amount:
548000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
545206.2

Date of last update: 23 Mar 2025

Sources: New York Secretary of State