Search icon

YESTERDAY'S INC.

Company Details

Name: YESTERDAY'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1985 (40 years ago)
Entity Number: 974725
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: yesterdays, 16 Elm Street, warwick, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CHRISTISON Chief Executive Officer YESTERDAYS, 16 ELM STREET, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
JOHN CHRISTISON DOS Process Agent yesterdays, 16 Elm Street, warwick, NY, United States, 10990

History

Start date End date Type Value
2024-04-10 2024-04-10 Address YESTERDAYS, 29 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 29 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address YESTERDAYS, 16 ELM STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2018-12-21 2024-04-10 Address PO BOX 630, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1993-05-26 2024-04-10 Address 29 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-05-26 2018-12-21 Address 29 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1985-02-15 1993-05-26 Address YESTERDAY'S INC., 29 MAIN ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1985-02-15 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240410002032 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220603001609 2022-06-03 BIENNIAL STATEMENT 2021-02-01
181221002034 2018-12-21 BIENNIAL STATEMENT 2017-02-01
111227002645 2011-12-27 BIENNIAL STATEMENT 2011-02-01
070329003131 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050406002382 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030226002551 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010626002464 2001-06-26 BIENNIAL STATEMENT 2001-02-01
990308002076 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970428002047 1997-04-28 BIENNIAL STATEMENT 1997-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data 443 JERICHO TURNPIKE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2025-02-21 No data 443 JERICHO TURNPIKE, NEW HYDE PARK Critical Violation Food Service Establishment Inspections New York State Department of Health 1F - Shellfish not from approved sources, improperly tagged/labeled, tags not retained 90 days.
2022-01-12 No data 443 JERICHO TURNPIKE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2019-04-02 No data 443 JERICHO TURNPIKE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2018-11-30 No data 443 JERICHO TURNPIKE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2018-04-10 No data 443 JERICHO TURNPIKE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-03-09 No data 443 JERICHO TURNPIKE, NEW HYDE PARK Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2016-11-22 No data 443 JERICHO TURNPIKE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2016-11-15 No data 443 JERICHO TURNPIKE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2015-09-08 No data 443 JERICHO TURNPIKE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1299947210 2020-04-15 0202 PPP 29 Main St, WARWICK, NY, 10990
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56627.74
Forgiveness Paid Date 2021-02-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State