Search icon

YARDEN INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
134191385
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138170
Current Approval Amount:
138170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139006.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State