Search icon

YAMO PHARMACEUTICALS LLC

Company Details

Name: YAMO PHARMACEUTICALS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2024 (6 months ago)
Entity Number: 7453183
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: YAMO PHARMACEUTICALS LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YAMO PHARMACEUTICALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 371825728 2024-04-09 YAMO PHARMACEUTICALS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9147879603
Plan sponsor’s address 750 LEXINGTON AVENUE, 9TH FLOOR - SUITE 07-103, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing EUGENE PRAHIN
Valid signature Filed with authorized/valid electronic signature
YAMO PHARMACEUTICALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 371825728 2023-06-08 YAMO PHARMACEUTICALS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2126101578
Plan sponsor’s address 750 LEXINGTON AVENUE, 9TH FLOOR / SUITE 07-103, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing EUGENE PRAHIN
Valid signature Filed with authorized/valid electronic signature
YAMO PHARMACEUTICALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 371825728 2022-06-01 YAMO PHARMACEUTICALS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2126101578
Plan sponsor’s address 400 MADISON AVE RM 11A, NEW YORK, NY, 100171948

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing EUGENE PRAHIN
Valid signature Filed with authorized/valid electronic signature
YAMO PHARMACEUTICALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 371825728 2021-07-15 YAMO PHARMACEUTICALS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2126101578
Plan sponsor’s address 400 MADISON AVE RM 11A, NEW YORK, NY, 100171948

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing EUGENE PRAHIN
Valid signature Filed with authorized/valid electronic signature
YAMO PHARMACEUTICALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 371825728 2020-06-10 YAMO PHARMACEUTICALS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2126101578
Plan sponsor’s address 400 MADISON AVE RM 11A, NEW YORK, NY, 100171948

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing EUGENE PRAHIN
Valid signature Filed with authorized/valid electronic signature
YAMO PHARMACEUTICALS LLC 401 K PROFIT SHARING PLAN TRUST 2018 371825728 2019-06-13 YAMO PHARMACEUTICALS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2126101578
Plan sponsor’s address 400 MADISON AVENUE, SUITE 11A, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing EUGENE PRAHIN
Valid signature Filed with authorized/valid electronic signature
YAMO PHARMACEUTICALS LLC 401 K PROFIT SHARING PLAN TRUST 2017 371825728 2018-07-13 YAMO PHARMACEUTICALS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2126101578
Plan sponsor’s address 900 3RD AVE 19TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing EUGENE PRAHIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

History

Start date End date Type Value
2024-10-30 2025-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003355 2025-01-13 CERTIFICATE OF PUBLICATION 2025-01-13
241030018854 2024-10-29 APPLICATION OF AUTHORITY 2024-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4084997700 2020-05-01 0202 PPP 400 MADISON AVENUE SUITE 11A, NEW YORK, NY, 10017
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94691
Loan Approval Amount (current) 94691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95531.54
Forgiveness Paid Date 2021-04-02
2784508310 2021-01-21 0202 PPS 400 Madison Ave, New York, NY, 10017-1909
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89458
Loan Approval Amount (current) 89458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1909
Project Congressional District NY-12
Number of Employees 3
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90114.84
Forgiveness Paid Date 2021-10-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State