Search icon

YOUNG EXECUTIVE SPIRIT, INC.

Company Details

Name: YOUNG EXECUTIVE SPIRIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1988 (37 years ago)
Date of dissolution: 25 Jul 2023
Entity Number: 1264166
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 55 EAST 87TH ST., #6C, NEW YORK, NY, United States, 10128
Principal Address: 55 EAST 87TH STREET, #6C, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 5

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 EAST 87TH ST., #6C, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MARC BESSINGER Chief Executive Officer 201 EAST 83RD STREET, #4D, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2018-05-01 2023-07-26 Address 201 EAST 83RD STREET, #4D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-04-22 2023-07-26 Address 55 EAST 87TH ST., #6C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-07-06 2018-05-01 Address 55 EAST 87TH STREET, # 2 E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-07-06 2018-05-01 Address 55 EAST 87TH STREET, # 2 E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-07-06 Address 200 EAST 90TH ST. #18H, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1992-11-10 1993-07-06 Address %YOUNG EXECUTIVE SPIRIT, INC, 144 EAST 84TH ST. #6E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1990-07-17 2023-07-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1988-05-24 2002-04-22 Address 144 EAST 84TH ST., NO. 6E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003492 2023-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-25
200504060599 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006128 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140506007581 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120620002696 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100517003197 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080516003222 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060508002852 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040610002143 2004-06-10 BIENNIAL STATEMENT 2004-05-01
020422002026 2002-04-22 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6093217200 2020-04-27 0202 PPP 55 East 87th Street, New York, NY, 10128
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32550
Loan Approval Amount (current) 32550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30007.56
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State