Search icon

YDI (USA) LTD.

Company Details

Name: YDI (USA) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2009 (16 years ago)
Entity Number: 3839091
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 FIFTH AVENUE, SUITE 1004, NEW YORK, NY, United States, 10017
Principal Address: 589 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONI LEVI Chief Executive Officer 589 FIFTH AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 FIFTH AVENUE, SUITE 1004, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
110810002575 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090729000645 2009-07-29 CERTIFICATE OF INCORPORATION 2009-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3657427207 2020-04-27 0202 PPP 580 5TH AVE Suite 918, NEW YORK, NY, 10036-4725
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76700
Loan Approval Amount (current) 76700
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 NEW YORK, NEW YORK, NY, 10036-4725
Project Congressional District NY-12
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77283.77
Forgiveness Paid Date 2021-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State