Search icon

YASH & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: YASH & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YASH & COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2002 (23 years ago)
Document Number: P02000038285
FEI/EIN Number 721523375

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 564 W JAMES LEE BLVD, CRSTVIEW, FL, 32536, US
Mail Address: 564 W JAMES LEE BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ASHKKUMAR J President 564 W. JAMES LEE BLVD., CRESTVIEW, FL, 32536
MANISHA PATEL Vice President 564 W. JAMES LEE BLVD, CRESTVIEW, FL, 32536
PATEL ASHKKUMAR J Agent 564 WEST JAMES LEE BOULEVARD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 564 W JAMES LEE BLVD, CRSTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2014-04-02 564 W JAMES LEE BLVD, CRSTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7895217904 2020-06-17 0491 PPP 564 west James Lee blvd crestview Lee blvd, Crestview, FL, 32536
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 721110
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 5123.29
Forgiveness Paid Date 2022-12-13
9011848503 2021-03-10 0491 PPS 564 W James Lee Blvd, Crestview, FL, 32536-5102
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17556
Loan Approval Amount (current) 17556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32536-5102
Project Congressional District FL-01
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5100.3
Forgiveness Paid Date 2023-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State