Search icon

YERUDIAM LTD.

Company Details

Name: YERUDIAM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2000 (25 years ago)
Entity Number: 2562131
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 140 W. 69TH ST., #125C, NEW YORK, NY, United States, 00000
Address: 15 WEST 47TH STREET, STE. 1308, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIZHUK YERUSHEVMI Chief Executive Officer 580 FIFTH AVE, SUITE 620, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 47TH STREET, STE. 1308, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
021009002508 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001011000565 2000-10-11 CERTIFICATE OF INCORPORATION 2000-10-11

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-25587.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31050.00
Total Face Value Of Loan:
31050.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31050
Current Approval Amount:
31050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31529.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State