Search icon

YACHT CLUB LLC

Company Details

Name: YACHT CLUB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530628
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YACHT CLUB LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 464881703 2024-04-15 YACHT CLUB LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 8177396765
Plan sponsor’s address 456 JOHNSON AVE. STE. 228, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing JACOB LADEHOFF
YACHT CLUB LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 464881703 2023-07-13 YACHT CLUB LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 8177396765
Plan sponsor’s address 456 JOHNSON AVE. STE. 228, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing MITCHELL HELD
YACHT CLUB LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 464881703 2022-04-06 YACHT CLUB LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 8177396765
Plan sponsor’s address 456 JOHNSON AVE. STE. 228, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing EDWARD ROJAS
YACHT CLUB LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 464881703 2021-06-22 YACHT CLUB LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 8177396765
Plan sponsor’s address 456 JOHNSON AVE. STE. 228, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing JACOB LADEHOFF

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
200220060095 2020-02-20 BIENNIAL STATEMENT 2020-02-01
140903000700 2014-09-03 CERTIFICATE OF PUBLICATION 2014-09-03
140218000679 2014-02-18 ARTICLES OF ORGANIZATION 2014-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7029677209 2020-04-28 0202 PPP 456 Johnson Ave. Suite 228, Brooklyn, NY, 11237
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75887.5
Loan Approval Amount (current) 75887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76602.71
Forgiveness Paid Date 2021-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State