Search icon

EDWARD J. YOUNG, INC.

Company Details

Name: EDWARD J. YOUNG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1989 (36 years ago)
Entity Number: 1354946
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 171 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 BROOK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
EDWARD J YOUNG Chief Executive Officer 171 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1989-05-22 2016-12-05 Address 450 SEVENTH AVE, SUITE 500, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1989-05-22 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161205002032 2016-12-05 BIENNIAL STATEMENT 2015-05-01
C013918-3 1989-05-22 CERTIFICATE OF INCORPORATION 1989-05-22

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
20822.00
Total Face Value Of Loan:
20822.00
Date:
2021-02-03
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:
599100.00
Total Face Value Of Loan:
599100.00
Date:
2020-04-07
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:
599100.00
Total Face Value Of Loan:
599100.00
Date:
2016-02-23
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:
657000.00
Total Face Value Of Loan:
657000.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20822
Current Approval Amount:
20822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
599100
Current Approval Amount:
599100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
606157.89
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
599100
Current Approval Amount:
599100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
603826.23

Motor Carrier Census

DBA Name:
STANLEY STEEMER
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-06-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
EDWARD J. YOUNG, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WALSTON
Party Role:
Plaintiff
Party Name:
EDWARD J. YOUNG, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State