Search icon

PROJECT Y.E.S., INC. - Florida Company Profile

Company Details

Entity Name: PROJECT Y.E.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 26 Feb 1996 (29 years ago)
Document Number: N96000001071
FEI/EIN Number 650646667

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

Address: 5275 SUNSET DRIVE, MIAMI, FL, 33143-5919
Mail Address: 5275 SUNSET DRIVE, MIAMI, FL, 33143-5919
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pisano Nicolas Treasurer 5275 Sunset Drive, Miami, FL, 33143
Gray Barbara Director 5275 Sunset Drive, Miami, FL, 33143
Zolobczuk Joseph Chief Executive Officer 5275 SUNSET DRIVE, MIAMI, FL, 331435919
Veilleux Kevin Vice Chairman 5275 SUNSET DRIVE, MIAMI, FL, 331435919
Canning Naomi Director 5275 SUNSET DRIVE, MIAMI, FL, 331435919
Zolobczuk Joseph Agent 5275 SUNSET DRIVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04344900140 YES INSTITUTE ACTIVE 2004-12-09 2029-12-31 - 5275 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-21 Zolobczuk, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2009-07-14 5275 SUNSET DRIVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-30 5275 SUNSET DRIVE, MIAMI, FL 33143-5919 -
CHANGE OF MAILING ADDRESS 1997-01-30 5275 SUNSET DRIVE, MIAMI, FL 33143-5919 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6307728301 2021-01-26 0455 PPS 5275 Sunset Dr, Miami, FL, 33143-5914
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74015
Loan Approval Amount (current) 74015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-5914
Project Congressional District FL-27
Number of Employees 5
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74428.25
Forgiveness Paid Date 2021-08-18
6410387003 2020-04-06 0455 PPP 5275 Sunset Drive, MIAMI, FL, 33143-5914
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-5914
Project Congressional District FL-27
Number of Employees 5
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74105.59
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State