Search icon

YOUNG'S DISTRIBUTION CORPORATION

Company Details

Name: YOUNG'S DISTRIBUTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1992 (33 years ago)
Entity Number: 1617601
ZIP code: 10178
County: Westchester
Place of Formation: New York
Address: 101 PARK AVE, NEW YORK, NY, United States, 10178
Principal Address: 17 MADISON AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEONG JAE HAM Chief Executive Officer 335 MILTON ROAD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
KELLEY DRYE & WARREN DOS Process Agent 101 PARK AVE, NEW YORK, NY, United States, 10178

History

Start date End date Type Value
1992-03-03 1998-03-06 Address 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060655 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007323 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140310006455 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120423002042 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100326003604 2010-03-26 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113900.00
Total Face Value Of Loan:
113900.00
Date:
2020-05-02
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:
19495.00
Total Face Value Of Loan:
19495.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State