Search icon

YARDEN INC.

Company Details

Name: YARDEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2001 (24 years ago)
Entity Number: 2686771
ZIP code: 11216
County: New York
Place of Formation: Delaware
Address: 237 HANCOCK STREET, 1L, BROOKLYN, NY, United States, 11216

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YARDEN, INC. 401(K) PLAN 2023 134191385 2024-04-09 YARDEN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126050478
Plan sponsor’s address 132 32ND STREET SUITE 111, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing HANNA SHELLY
Role Employer/plan sponsor
Date 2024-04-09
Name of individual signing HANNA SHELLY
YARDEN, INC. 401(K) PLAN 2022 134191385 2023-05-04 YARDEN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126050478
Plan sponsor’s address 132 32ND STREET SUITE 111, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing HANNA SHELLY
Role Employer/plan sponsor
Date 2023-05-04
Name of individual signing HANNA SHELLY
YARDEN, INC. 401(K) PLAN 2021 134191385 2022-07-19 YARDEN, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126050478
Plan sponsor’s address 132 32ND STREET SUITE 111, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing HANNA SHELLY
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing HANNA SHELLY
YARDEN, INC. 401(K) PLAN 2021 134191385 2022-07-19 YARDEN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126050478
Plan sponsor’s address 132 32ND STREET SUITE 111, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing HANNA SHELLY
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing HANNA SHELLY
YARDEN, INC. 401(K) PLAN 2020 134191385 2021-09-23 YARDEN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126050478
Plan sponsor’s address 424 WEST 33RD STREET, SUITE 560, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing HANNA SHELLY
Role Employer/plan sponsor
Date 2021-09-23
Name of individual signing HANNA SHELLY
YARDEN, INC. 401(K) PLAN 2019 134191385 2020-10-15 YARDEN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126050478
Plan sponsor’s address 424 WEST 33RD STREET, SUITE 560, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing HANNA SHELLY
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing HANNA SHELLY
YARDEN, INC. 401(K) PLAN 2018 134191385 2019-07-26 YARDEN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126050478
Plan sponsor’s address 237 HANCOCK ST. 1L, BROOKLYN, NY, 11216

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing HANNA SHELLY
Role Employer/plan sponsor
Date 2019-07-26
Name of individual signing HANNA SHELLY
YARDEN, INC. 401(K) PLAN 2017 134191385 2018-07-30 YARDEN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126050478
Plan sponsor’s address 424 WEST 33RD STREET, SUITE 560, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing HANNA SHELLY
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing HANNA SHELLY
YARDEN, INC. 401(K) PLAN 2016 134191385 2017-10-10 YARDEN, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126050478
Plan sponsor’s address 424 WEST 33RD STREET, SUITE 560, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing HANNA SHELLY
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing HANNA SHELLY
YARDEN, INC. 401(K) PLAN 2015 134191385 2016-10-17 YARDEN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 445310
Sponsor’s telephone number 2126050478
Plan sponsor’s address 424 WEST 33RD STREET, SUITE 560, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing HANNA SHELLY
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing HANNA SHELLY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 HANCOCK STREET, 1L, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
YAIR SHAPIRA Chief Executive Officer YUVALIM STREET 25, SHIMSHIT, Israel

History

Start date End date Type Value
2005-12-22 2018-08-08 Address 140W 86TH STREET APT 4B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-12-22 2018-08-08 Address 575 MADISON AVE STE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-10-05 2018-08-08 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180808002007 2018-08-08 BIENNIAL STATEMENT 2017-10-01
051222002327 2005-12-22 BIENNIAL STATEMENT 2005-10-01
011005000621 2001-10-05 APPLICATION OF AUTHORITY 2001-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991667209 2020-04-27 0202 PPP 237 HANCOCK ST, BROOKLYN, NY, 11216-2226
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138170
Loan Approval Amount (current) 138170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-2226
Project Congressional District NY-08
Number of Employees 6
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139006.7
Forgiveness Paid Date 2020-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State