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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763868509 2021-02-26 0235 PPP 44 Magnolia St, Central Islip, NY, 11722-4727
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20822
Loan Approval Amount (current) 20822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-4727
Project Congressional District NY-02
Number of Employees 1
NAICS code 813910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2435888408 2021-02-03 0235 PPS 171 Brook Ave, Deer Park, NY, 11729-7204
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599100
Loan Approval Amount (current) 599100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7204
Project Congressional District NY-02
Number of Employees 43
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 606157.89
Forgiveness Paid Date 2022-04-18
7124727002 2020-04-07 0235 PPP 171 Brook Ave, DEER PARK, NY, 11729-7204
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599100
Loan Approval Amount (current) 599100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-7204
Project Congressional District NY-02
Number of Employees 43
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 603826.23
Forgiveness Paid Date 2021-01-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2519575 Intrastate Non-Hazmat 2018-05-25 500000 2017 2 4 Private(Property)
Legal Name EDWARD J YOUNG INC
DBA Name STANLEY STEEMER
Physical Address 171 BROOK AVE, DEER PARK, NY, 11729, US
Mailing Address 171 BROOK AVE, DEER PARK, NY, 11729, US
Phone (631) 243-4800
Fax -
E-mail EDDIE.YOUNG@STEEMER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500457 Fair Labor Standards Act 2015-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-01-29
Termination Date 2017-04-13
Date Issue Joined 2015-05-18
Section 1938
Status Terminated

Parties

Name WALSTON
Role Plaintiff
Name EDWARD J. YOUNG, INC.
Role Defendant
1803183 Civil Rights Employment 2018-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-05-30
Termination Date 2019-09-09
Date Issue Joined 2018-07-30
Section 2000
Sub Section E
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State