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: Service of Process)
2016-12-12 2022-04-15 Address 101 W. 5TH ST., JAMESTOWN, NY, 14701, USA (Type of address: Registered Agent)
2006-03-30 2019-06-20 Address 6873 NORTH MAIN ST, CHERRY CREEK, NY, 14723, USA (Type of address: Chief Executive Officer)
2004-03-16 2019-06-20 Address 6873 N MAIN ST, CHERRY CREEK, NY, 14723, USA (Type of address: Principal Executive Office)
2004-03-16 2016-12-12 Address 6873 N MAIN ST, CHERRY CREEK, NY, 14723, USA (Type of address: Service of Process)
2004-03-16 2006-03-30 Address 401 ARLINGTON AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1998-03-11 2004-03-16 Address 6879 NORTH MAIN ST, CHERRY CREEK, NY, 14723, USA (Type of address: Principal Executive Office)

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
100331003092 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080311002403 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060330002814 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040316002590 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020226002869 2002-02-26 BIENNIAL STATEMENT 2002-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4243555006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient YOUNG TAX SERVICE INC.
Recipient Name Raw YOUNG TAX SERVICE INC.
Recipient Address 101 WEST FIFTH STREET., JAMESTOWN, CHAUTAUQUA, NEW YORK, 14701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 64000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699657905 2020-06-16 0296 PPP 401 Arlington Ave, Jamestown, NY, 14701
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4325.33
Forgiveness Paid Date 2021-01-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State