Search icon

Yorker Shoes, Inc.

Company Details

Name: Yorker Shoes, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Oct 1965 (60 years ago)
Identification Number: 000019214
ZIP code: 02919
County: Providence County
Principal Address: 1503 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA
Purpose: RETAIL SHOE SALES

Industry & Business Activity

NAICS

424340 Footwear Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of footwear (including athletic) of leather, rubber, and other materials. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD D. TAMMARO JR. Agent 1503 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
RICHARD D. TAMMARO JR. PRESIDENT 1503 HARTFORD AVENUE JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
RICHARD D. TAMMARO JR. TREASURER 1503 HARTFORD AVENUE JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
LORI A. TAMMARO SECRETARY 1503 HARTFORD AVENUE JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
LORI A. TAMMARO VICE PRESIDENT 1503 HARTFORD AVENUE JOHNSTON, RI 02919 USA

DIRECTOR

Name Role Address
LORI A. TAMMARO DIRECTOR 1503 HARTFORD AVENUE JOHNSTON, RI 02919 USA
RICHARD D. TAMMARO JR. DIRECTOR 1503 HARTFORD AVENUE JOHNSTON, RI 02919 USA

Filings

Number Name File Date
202445994090 Annual Report 2024-02-05
202327110080 Annual Report 2023-01-31
202225503290 Statement of Change of Registered/Resident Agent 2022-12-27
202208338480 Annual Report 2022-01-20
202187499620 Annual Report 2021-01-20
202031747930 Annual Report 2020-01-09
201984690980 Annual Report 2019-01-17
201856458560 Annual Report 2018-01-18
201730743010 Annual Report 2017-01-23
201691017870 Annual Report 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7500438903 2021-05-07 0165 PPS 1503 Hartford Ave, Johnston, RI, 02919-3242
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162800
Loan Approval Amount (current) 162800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-3242
Project Congressional District RI-02
Number of Employees 14
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164405.7
Forgiveness Paid Date 2022-05-10
9438187705 2020-05-01 0165 PPP 1503 HARTFORD AVE, JOHNSTON, RI, 02919
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162800
Loan Approval Amount (current) 162800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTON, PROVIDENCE, RI, 02919-0001
Project Congressional District RI-02
Number of Employees 20
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165395.88
Forgiveness Paid Date 2021-12-09

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State