Search icon

COMPANIES OF J.J. YOUNG, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMPANIES OF J.J. YOUNG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027866
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1500 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
COMPANIES OF J.J. YOUNG, LLC DOS Process Agent 1500 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-05-08 2024-05-06 Address 1500 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-09-02 2023-05-08 Address 1500 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1996-05-08 2005-09-02 Address 427 NEW KARNER ROAD, ALBANY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002122 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230508001180 2023-05-08 BIENNIAL STATEMENT 2022-05-01
200506061383 2020-05-06 BIENNIAL STATEMENT 2020-05-01
120504006216 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100519002419 2010-05-19 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0209PQ0017
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-25813.78
Base And Exercised Options Value:
-25813.78
Base And All Options Value:
-25813.78
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-09-30
Description:
AMENDMENT TO DEOBLIGATE RESIDUAL FUNDS
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
GSP0209PQ0026
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-1027.64
Base And Exercised Options Value:
-1027.64
Base And All Options Value:
-1027.64
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-09-30
Description:
KEATING - CSR - APRIL/MAY 2009/MOD TO DEOBLIGATE RESIDUAL $
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS
Procurement Instrument Identifier:
GSP0209PQ0025
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
18795.00
Base And Exercised Options Value:
18795.00
Base And All Options Value:
18795.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-03-27
Description:
KEATING - 2 MONTHS CSR APR MAY
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: OTHER ADMINISTRATIVE SUPPORT SVCS

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
996115.00
Total Face Value Of Loan:
996115.00
Date:
2020-04-15
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:
996115.00
Total Face Value Of Loan:
996115.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$996,115
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$996,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,004,438.7
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $996,113
Utilities: $1
Jobs Reported:
85
Initial Approval Amount:
$996,115
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$996,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,007,740.89
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $747,086.28
Utilities: $124,514.36
Mortgage Interest: $124,514.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State