Search icon

YEIDID INTL. INC.

Company Details

Name: YEIDID INTL. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1986 (39 years ago)
Entity Number: 1119187
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 15 West 37th St. 10th FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZAKI YEDID Chief Executive Officer 15 WEST 37TH ST. 10TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 West 37th St. 10th FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 2210 E 7TH ST, BROOKLYN, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 15 WEST 37TH ST. 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-06-09 2024-10-10 Address 2210 E 7TH ST, BROOKLYN, NY, 10023, USA (Type of address: Chief Executive Officer)
1995-06-09 2024-10-10 Address 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1986-10-15 1995-06-09 Address 2210 E. 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1986-10-15 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010001253 2024-10-10 BIENNIAL STATEMENT 2024-10-10
961022002325 1996-10-22 BIENNIAL STATEMENT 1996-10-01
950609002297 1995-06-09 BIENNIAL STATEMENT 1993-10-01
B412502-4 1986-10-15 CERTIFICATE OF INCORPORATION 1986-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156167705 2020-05-01 0202 PPP 15 W 37TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126027
Loan Approval Amount (current) 126027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127244.91
Forgiveness Paid Date 2021-04-22
3741648507 2021-02-24 0202 PPS 15 W 37th St, New York, NY, 10018-5301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126025
Loan Approval Amount (current) 126025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-5301
Project Congressional District NY-12
Number of Employees 13
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127167.42
Forgiveness Paid Date 2022-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State