Search icon

YAUN COMPANY, INC.

Company Details

Name: YAUN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1949 (76 years ago)
Entity Number: 62871
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 240 CHESTNUT STREET, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 CHESTNUT STREET, LIBERTY, NY, United States, 12754

Chief Executive Officer

Name Role Address
RICHARD H YAUN JR Chief Executive Officer 240 CHESTNUT ST, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
2024-10-08 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
2024-10-08 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1993-01-07 1997-06-16 Address 240 CHESTNUT STREET, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1973-12-13 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
1973-12-13 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1973-12-13 1973-12-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
1973-12-13 1973-12-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1949-06-27 1993-01-07 Address 240 CHESTNUT ST., LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610006977 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110722002845 2011-07-22 BIENNIAL STATEMENT 2011-06-01
090702002277 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070607002115 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050811002502 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030528002552 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010605003024 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990623002433 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970616002670 1997-06-16 BIENNIAL STATEMENT 1997-06-01
000046002686 1993-09-13 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3494298304 2021-01-22 0202 PPS 240 Chestnut St, Liberty, NY, 12754-1624
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116040
Loan Approval Amount (current) 116040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-1624
Project Congressional District NY-19
Number of Employees 8
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 117089.13
Forgiveness Paid Date 2021-12-23
6157928001 2020-06-29 0202 PPP 240 Chestnut Street, Liberty, NY, 12754-1624
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116713
Loan Approval Amount (current) 116713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-1624
Project Congressional District NY-19
Number of Employees 14
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118410.93
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State