Search icon

JOHN YOUNG INC.

Company Details

Name: JOHN YOUNG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1228724
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1451 HAYES DR, YORKTOWN HGTS, NY, United States, 10598
Principal Address: 1451 HAYES DRIVE, YORKTOWN HGTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN YOUNG Chief Executive Officer 1451 HAYES DR, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1451 HAYES DR, YORKTOWN HGTS, NY, United States, 10598

History

Start date End date Type Value
1998-01-21 2000-02-10 Address 1451 HAYES DRIVE, YORKTOWN HGTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1994-02-22 1998-01-21 Address 209 HAYES DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-04-06 1994-02-22 Address 210 HAYES DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-04-06 1998-01-21 Address 210 HAYES DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1988-01-21 1998-01-21 Address HAYES DRIVE, BOX 210, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802439 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
011220002166 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000210002951 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980121002708 1998-01-21 BIENNIAL STATEMENT 1998-01-01
940222002130 1994-02-22 BIENNIAL STATEMENT 1994-01-01
930406002125 1993-04-06 BIENNIAL STATEMENT 1993-01-01
B593409-4 1988-01-21 CERTIFICATE OF INCORPORATION 1988-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169948910 2021-04-26 0202 PPS 604 Lincoln Pl, Brooklyn, NY, 11216-4104
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4107
Loan Approval Amount (current) 4107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-4104
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4118.59
Forgiveness Paid Date 2021-08-11
8094598609 2021-03-24 0202 PPP 604 Lincoln Pl, Brooklyn, NY, 11216-4104
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4107
Loan Approval Amount (current) 4107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-4104
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4120.05
Forgiveness Paid Date 2021-08-11
1229487208 2020-04-15 0248 PPP 410 Triphammer Road, Ithaca, NY, 14850
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38422.92
Forgiveness Paid Date 2020-11-23
1537708810 2021-04-10 0235 PPP 166 Kilburn Rd S, Garden City, NY, 11530-5629
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-5629
Project Congressional District NY-04
Number of Employees 1
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State