Search icon

YONKERS INDUSTRIES INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: YONKERS INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P19000020574
FEI/EIN Number 83-3942306
Address: 4401 Vineland Rd Suite, Suite A 16-17, Orlando, FL, 32811, US
Mail Address: 9300 Conroy Windermere Road, Unit 2721, Windermere, FL, 34786, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-185-114
State:
ALABAMA
Type:
Headquarter of
Company Number:
1386523
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
7181752
State:
NEW YORK
Type:
Headquarter of
Company Number:
1099437
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231033559
State:
COLORADO

Key Officers & Management

Name Role Address
CRESCENTI JOHN M President 9300 CONROY WINDERMERE RD, WINDERMERE, FL, 34786
Crescenti John M Agent 9300 Conroy Windermere Road, Windermere, FL, 34786

Unique Entity ID

CAGE Code:
8BSP7
UEI Expiration Date:
2020-05-23

Business Information

Activation Date:
2019-06-20
Initial Registration Date:
2019-05-24

Form 5500 Series

Employer Identification Number (EIN):
833942306
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 4401 Vineland Rd Suite, Suite A 16-17, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2022-01-24 4401 Vineland Rd Suite, Suite A 16-17, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 9300 Conroy Windermere Road, Unit 2721, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Crescenti, John M -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
Domestic Profit 2019-03-04

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$163,478
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,266.28
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $163,478

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State