Search icon

YOUNG LYON FLOOR COVERING, INC.

Company Details

Name: YOUNG LYON FLOOR COVERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1988 (37 years ago)
Entity Number: 1231115
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 1923 SARANAC AVE, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1923 SARANAC AVE, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
RICHARD W YOUNG Chief Executive Officer 1923 SARANAC AVENUE, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2008-01-16 2014-01-30 Address 1923 SARATOGA AVE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2006-02-03 2008-01-16 Address 1223 CASELTON RD, WILMINGTON, NY, 12997, USA (Type of address: Chief Executive Officer)
2000-02-01 2006-02-03 Address 214 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2000-02-01 2006-02-03 Address RR #1 BOX 96, HAZEN ROAD, JAY, NY, 12941, USA (Type of address: Chief Executive Officer)
1994-01-12 2006-02-03 Address 214 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1994-01-12 2000-02-01 Address BOX 42, MEADOW LANE, AUSABLE FORKS, NY, 12912, USA (Type of address: Chief Executive Officer)
1993-05-14 1994-01-12 Address 106 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1993-05-14 1994-01-12 Address BOX 42, MEADOW LANE, AU SABLE FORKS, NY, 12912, USA (Type of address: Chief Executive Officer)
1993-05-14 2000-02-01 Address 106 SARANAC AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1988-01-29 1993-05-14 Address COLD BROOK PLAZA, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002311 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120203002142 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100114002327 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080116002937 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060203002730 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040106002047 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020201002424 2002-02-01 BIENNIAL STATEMENT 2002-01-01
000201002917 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980129002232 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940112003129 1994-01-12 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4447528303 2021-01-23 0248 PPS 1923 Saranac Ave, Lake Placid, NY, 12946-1172
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-1172
Project Congressional District NY-21
Number of Employees 12
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100720.55
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State