Search icon

YERTLE OPERATIONS, LLC

Company Details

Name: YERTLE OPERATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2014 (11 years ago)
Entity Number: 4641974
ZIP code: 11234
County: Dutchess
Place of Formation: New York
Address: 6085 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 845-231-5703

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001MY71SIC43Y405 4641974 US-NY GENERAL ACTIVE No data

Addresses

Legal 3008 Avenue J, Brooklyn, New York, US-NY, US, 11210
Headquarters 6085 Strickland Avenue, Brooklyn, New York, US-NY, US, 11234

Registration details

Registration Date 2017-04-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-04-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4641974

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YERTLE OPERATIONS, LLC RETIREMENT PLAN FOR CBE 2017 814603469 2018-10-09 YERTLE OPERATIONS, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 623000
Sponsor’s telephone number 7186977523
Plan sponsor’s address 6085 STRICKLAND AVE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing SOL ABRAMCZYK

DOS Process Agent

Name Role Address
YERTLE OPERATIONS, LLC DOS Process Agent 6085 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2014-09-25 2017-04-18 Address 3008 AVENUE J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060912 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007303 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170418006431 2017-04-18 BIENNIAL STATEMENT 2016-09-01
160809000450 2016-08-09 CERTIFICATE OF AMENDMENT 2016-08-09
150107000817 2015-01-07 CERTIFICATE OF PUBLICATION 2015-01-07
140925000338 2014-09-25 ARTICLES OF ORGANIZATION 2014-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3603707801 2020-05-26 0202 PPP 6085 Strickland Ave, Brooklyn, NY, 11234-6425
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800000
Loan Approval Amount (current) 1800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11234-6425
Project Congressional District NY-08
Number of Employees 226
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1822093.15
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State