Search icon

YANNI, INC. - Florida Company Profile

Branch

Company Details

Entity Name: YANNI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 1999 (26 years ago)
Branch of: YANNI, INC., MINNESOTA (Company Number 4213e216-b2d4-e011-a886-001ec94ffe7f)
Last Event: DROPPING DBA
Event Date Filed: 25 May 2000 (25 years ago)
Document Number: F99000000907
FEI/EIN Number 411557006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 159 Brynhurst Ct., West Palm Beach, FL, 33413, US
Mail Address: 159 Brynhurst Ct., West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CHRISTOPHER JOHN Y Chairman 159 Brynhurst Ct., West Palm Beach, FL, 33413
CHRISTOPHER JOHN Y Director 159 Brynhurst Ct., West Palm Beach, FL, 33413
ALLENSON ALEXANDRA C President 159 Brynhurst Ct., West Palm Beach, FL, 33413
ALLENSON ALEXANDRA C Treasurer 159 Brynhurst Ct., West Palm Beach, FL, 33413
CHRYSSOMALLIS GEORGE S Vice President 5220 ST ALBANS BAY RD, SHOREWOOD, MN, 55331
CHRYSSOMALLIS GEORGE S Secretary 5220 ST ALBANS BAY RD, SHOREWOOD, MN, 55331
ALLENSON ALEXANDRA C Agent 159 Brynhurst Ct., West Palm Beach, FL, 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 ALLENSON, ALEXANDRA C. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 159 Brynhurst Ct., West Palm Beach, FL 33413 -
CHANGE OF MAILING ADDRESS 2017-01-12 159 Brynhurst Ct., West Palm Beach, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 159 Brynhurst Ct., West Palm Beach, FL 33413 -
DROPPING DBA 2000-05-25 YANNI, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6870098508 2021-03-04 0455 PPS 159 Brynhurst Ct, West Palm Beach, FL, 33413-2301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217500
Loan Approval Amount (current) 217500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33413-2301
Project Congressional District FL-22
Number of Employees 15
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219138.7
Forgiveness Paid Date 2022-01-06
8079547001 2020-04-08 0455 PPP 159 Brynhurst. Ct, WEST PALM BEACH, FL, 33413-2301
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217700
Loan Approval Amount (current) 217700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33413-2301
Project Congressional District FL-22
Number of Employees 18
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219739.82
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State