Search icon

YORK INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: YORK INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YORK INDUSTRIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Nov 1983 (41 years ago)
Document Number: G81823
FEI/EIN Number 592496848

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

Address: 8100 S.W. 138 STREET, MIAMI, FL, 33158, US
Mail Address: 8100 SW 138 ST., MIAMI, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA ARTURO P Treasurer 8100 SW 138TH ST., MIAMI, FL
PENA ARTURO Agent 8100 S W 138 ST, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-06 PENA, ARTURO -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 8100 S W 138 ST, PALMETTO BAY, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 8100 S.W. 138 STREET, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2012-05-17 8100 S.W. 138 STREET, MIAMI, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3111847202 2020-04-16 0455 PPP 8100 SW 138 ST, PALMETTO BAY, FL, 33158
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11895
Loan Approval Amount (current) 11895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33158-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11980.3
Forgiveness Paid Date 2021-02-09
8427158605 2021-03-24 0455 PPS 8100 SW 138th St, Palmetto Bay, FL, 33158-1146
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11895
Loan Approval Amount (current) 11895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33158-1146
Project Congressional District FL-27
Number of Employees 4
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12020.23
Forgiveness Paid Date 2022-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State