Search icon

YAMIN & GRANT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: YAMIN & GRANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2000
Business ALEI: 0639522
Annual report due: 31 Mar 2026
Business address: 83 BANK STREET, WATERBURY, CT, 06702, United States
Mailing address: 83 BANK STREET, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gmowad@yamingrant.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
George Mowad II Agent 83 BANK STREET, WATERBURY, CT, 06702, United States 83 BANK STREET, WATERBURY, CT, 06702, United States +1 203-574-5175 gmowad@yamingrant.com 83 BANK STREET, WATERBURY, CT, 06702, United States

Officer

Name Role Business address Residence address
ERIC M. GRANT Officer 83 BANK ST, WATERBURY, CT, 06702, United States 94 HIGH RIDGE ROAD, AVON, CT, 06001, United States
JOSEPH P. YAMIN Officer 83 BANK STREET, WATERBURY, CT, 06702, United States 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

History

Type Old value New value Date of change
Name change JOSEPH P. YAMIN & ASSOCIATES, LLC YAMIN & GRANT, LLC 2000-08-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938426 2025-03-06 - Annual Report Annual Report -
BF-0012342600 2024-04-30 - Annual Report Annual Report -
BF-0011154698 2024-04-30 - Annual Report Annual Report -
BF-0010603888 2024-04-29 - Annual Report Annual Report -
BF-0012607989 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009877337 2022-05-17 - Annual Report Annual Report -
BF-0008593526 2022-05-17 - Annual Report Annual Report 2020
0006490903 2019-03-26 - Annual Report Annual Report 2019
0006364674 2019-02-06 - Annual Report Annual Report 2018
0005739577 2017-01-13 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2293228304 2021-01-20 0156 PPS 83 Bank St, Waterbury, CT, 06702-2231
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111825
Loan Approval Amount (current) 111825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06702-2231
Project Congressional District CT-05
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112710.41
Forgiveness Paid Date 2021-11-15
4397667010 2020-04-03 0156 PPP 83 BANK ST, WATERBURY, CT, 06702-2205
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113800
Loan Approval Amount (current) 113800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06702-2205
Project Congressional District CT-05
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115159.36
Forgiveness Paid Date 2021-06-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003380491 Active OFS 2020-06-15 2025-08-01 AMENDMENT

Parties

Name YAMIN & GRANT, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003307366 Active OFS 2019-05-15 2024-05-15 ORIG FIN STMT

Parties

Name YAMIN & GRANT, LLC
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003059245 Active OFS 2015-06-03 2025-08-01 AMENDMENT

Parties

Name YAMIN & GRANT, LLC
Role Debtor
Name ION BANK
Role Secured Party
0002757490 Active OFS 2010-06-03 2025-08-01 AMENDMENT

Parties

Name YAMIN & GRANT, LLC
Role Debtor
Name ION BANK
Role Secured Party
0002343055 Active OFS 2005-08-01 2025-08-01 ORIG FIN STMT

Parties

Name YAMIN & GRANT, LLC
Role Debtor
Name ION BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information