Search icon

YOUNG TAX SERVICE, INC.

Company Details

Name: YOUNG TAX SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1986 (39 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 1064148
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 401 arlington avenue, JAMESTOWN, NY, United States, 14701
Principal Address: 101 W 5TH ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WAYNE C YOUNG Agent 401 ARLINGTON AVENUE, JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
the inc. DOS Process Agent 401 arlington avenue, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
WAYNE CHARLES YOUNG Chief Executive Officer 101 W 5TH ST, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2022-04-15 2022-04-15 Address 101 W 5TH ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2022-01-07 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-06-20 2022-04-15 Address 101 W 5TH ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2016-12-12 2022-04-15 Address 101 W. 5TH ST., JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)
2016-12-12 2022-04-15 Address 101 W. 5TH ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415000422 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
220113002516 2022-01-13 BIENNIAL STATEMENT 2022-01-13
190620002003 2019-06-20 BIENNIAL STATEMENT 2018-03-01
161212000310 2016-12-12 CERTIFICATE OF CHANGE 2016-12-12
120430002224 2012-04-30 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4300.00
Total Face Value Of Loan:
4300.00
Date:
2010-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
64000.00
Total Face Value Of Loan:
64000.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4300
Current Approval Amount:
4300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4325.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State