Search icon

YDG, LLC

Company Details

Entity Name: YDG, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 20 Jun 2013 (12 years ago)
Document Number: M13000003955
FEI/EIN Number 27-3631197
Address: 312 s old dixie hwy, 109, jupiter, FL 33458
Mail Address: 15684 86th way N, Palm Beach Gardens, FL 33418
ZIP code: 33458
County: Palm Beach
Place of Formation: WASHINGTON

Agent

Name Role Address
ben shimol, ELAD Agent 1204 Old Okeechobee Rd, West Palm Beach, FL 33401

Managing Member

Name Role Address
BEN SHIMOL, ELAD Managing Member 15684 86th way N, Palm Beach Gardens, FL 33418

Manager

Name Role Address
Ben Shimol, Yamit Manager 1455 ne silver maple way, Jensen Beach, FL 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047290 YDG CAR KEY ACTIVE 2024-04-08 2029-12-31 No data 1455 NE SILVER MAPLE WAY, JENSEN BEACH, FL, FL, 34957
G24000043675 YDG LOCKSMITH WPB ACTIVE 2024-03-29 2029-12-31 No data 1204 OLD OKEECHOBEE RD, WEST PALM BEACH, FL, 33401
G21000107162 YDG LOCKSMITH ACTIVE 2021-08-18 2026-12-31 No data 312 S OLD DIXIE HWY, UNIT 109, JUPITER, FL, 33458
G17000074033 NATE'S LOCKSMITH EXPIRED 2017-07-10 2022-12-31 No data 15684 86TH WAY N, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 ben shimol, ELAD No data
CHANGE OF MAILING ADDRESS 2021-01-26 312 s old dixie hwy, 109, jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1204 Old Okeechobee Rd, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 312 s old dixie hwy, 109, jupiter, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7823687307 2020-04-30 0455 PPP 15684 86TH WAY N, WEST PALM BEACH, FL, 33418-1805
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) 21525
Loan Approval Amount (current) 21525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33418-1805
Project Congressional District FL-21
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21710.17
Forgiveness Paid Date 2021-03-11

Date of last update: 21 Feb 2025

Sources: Florida Department of State