Search icon

YOUNG & PARK CORP.

Company Details

Name: YOUNG & PARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1994 (31 years ago)
Date of dissolution: 22 Jun 2007
Entity Number: 1831758
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 142-06 41ST AVE., FLUSHING, NY, United States, 11354
Principal Address: 142-06 41ST AVE., FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-961-0996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWANG SOON PARK Chief Executive Officer 142-06 41ST AVE., FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142-06 41ST AVE., FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1052635-DCA Inactive Business 2000-11-17 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
070622001208 2007-06-22 CERTIFICATE OF DISSOLUTION 2007-06-22
060620002916 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040719002147 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020613002253 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000530002364 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980618002438 1998-06-18 BIENNIAL STATEMENT 1998-06-01
960716002164 1996-07-16 BIENNIAL STATEMENT 1996-06-01
940624000028 1994-06-24 CERTIFICATE OF INCORPORATION 1994-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
71875 TS VIO INVOICED 2006-06-12 500 TS - State Fines (Tobacco)
71874 SS VIO INVOICED 2006-06-12 50 SS - State Surcharge (Tobacco)
71876 TP VIO INVOICED 2006-06-12 750 TP - Tobacco Fine Violation
424949 RENEWAL INVOICED 2006-01-03 110 CRD Renewal Fee
271556 CNV_SI INVOICED 2004-09-27 100 SI - Certificate of Inspection fee (scales)
424951 RENEWAL INVOICED 2003-11-07 110 CRD Renewal Fee
424950 RENEWAL INVOICED 2001-12-13 110 CRD Renewal Fee
245336 CNV_SI INVOICED 2000-12-21 100 SI - Certificate of Inspection fee (scales)
397519 LICENSE INVOICED 2000-11-17 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864998404 2021-02-04 0248 PPS 1121 E Fayette St, Syracuse, NY, 13210-1921
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1921
Project Congressional District NY-22
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17591.1
Forgiveness Paid Date 2021-08-18
7841638401 2021-02-12 0202 PPP 795 Rockaway Ave, Brooklyn, NY, 11212-5852
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3240
Loan Approval Amount (current) 3240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-5852
Project Congressional District NY-08
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State