Search icon

YOKE GROUP, LLC

Headquarter

Company Details

Name: YOKE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2016 (9 years ago)
Entity Number: 4963304
ZIP code: 33140
County: New York
Place of Formation: New York
Address: PO Box 403667, Miami Beach, FL, United States, 33140

DOS Process Agent

Name Role Address
YOKE GROUP, LLC DOS Process Agent PO Box 403667, Miami Beach, FL, United States, 33140

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
M23000000411
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KGD9LEM58836
CAGE Code:
8KTG7
UEI Expiration Date:
2021-12-08

Business Information

Activation Date:
2020-06-15
Initial Registration Date:
2020-04-24

History

Start date End date Type Value
2020-06-09 2024-06-10 Address 27 W 20TH ST, STE 402, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-15 2024-06-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-06-15 2020-06-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003100 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220622002344 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200609060087 2020-06-09 BIENNIAL STATEMENT 2020-06-01
161130000288 2016-11-30 CERTIFICATE OF PUBLICATION 2016-11-30
160615000322 2016-06-15 ARTICLES OF ORGANIZATION 2016-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37317.00
Total Face Value Of Loan:
37317.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37317
Current Approval Amount:
37317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37667.47

Date of last update: 24 Mar 2025

Sources: New York Secretary of State