Search icon

YOUNG DEVELOPMENT, INC.

Company Details

Name: YOUNG DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1997 (28 years ago)
Entity Number: 2183922
ZIP code: 14059
County: Erie
Place of Formation: New York
Principal Address: 1120 BULLIS ROAD, ELMA, NY, United States, 14059
Address: 1120 Bullis Road, Elma, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 Bullis Road, Elma, NY, United States, 14059

Chief Executive Officer

Name Role Address
BRYAN A YOUNG Chief Executive Officer 1120 BULLIS ROAD, ELMA, NY, United States, 14059

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1120 BULLIS ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2015-07-14 2023-09-01 Address 1120 BULLIS ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2013-08-26 2023-09-01 Address 1120 BULLIS ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)
2011-09-23 2015-07-14 Address 2240 SOUTHWESTERN BLVD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2011-09-23 2015-07-14 Address 2240 SOUTHWESTERN BLVD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2011-09-23 2013-08-26 Address 2240 SOUTHWESTERN BLVD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1997-09-25 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-25 2011-09-23 Address 295 MAIN STREET, ELLICOTT SQ. BLDG. SUITE 501, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000185 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210902000075 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190910060276 2019-09-10 BIENNIAL STATEMENT 2019-09-01
180426006046 2018-04-26 BIENNIAL STATEMENT 2017-09-01
161121006131 2016-11-21 BIENNIAL STATEMENT 2015-09-01
150714006164 2015-07-14 BIENNIAL STATEMENT 2013-09-01
130826000416 2013-08-26 CERTIFICATE OF CHANGE 2013-08-27
110923003049 2011-09-23 BIENNIAL STATEMENT 2011-09-01
970930000213 1997-09-30 CERTIFICATE OF AMENDMENT 1997-09-30
970925000193 1997-09-25 CERTIFICATE OF INCORPORATION 1997-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347488827 0213600 2024-05-13 6386 TRANSIT ROAD BUILDING 500, DEPEW, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-05-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 II C
Issuance Date 2024-07-22
Current Penalty 0.0
Initial Penalty 3085.0
Final Order 2024-08-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(C):Receptacles for uses other than temporary lighting were installed on branch circuits which supplied temporary lighting: a) On or about 5/13/2024, at the second floor south area of the site, Williamsville, NY. A string of temporary lights, of up to 10 units, in the hallway area was plugged into wall receptacles that can be shared by power tools. No dedicated circuit was provided for temporary lighting. NO ABATEMENT CERTIFICATION REQUIRED
346483738 0213600 2023-02-02 6386 TRANSIT RD, DEPEW, NY, 14043
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-02-02
Emphasis N: CTARGET
Case Closed 2023-02-02
345884134 0213600 2022-04-05 4800 TRANSIT ROAD, DEPEW, NY, 14043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-04-05
Emphasis P: FALL, L: FALL
Case Closed 2022-04-20

Related Activity

Type Inspection
Activity Nr 1588423
Safety Yes
343838876 0213600 2019-03-06 4728 TRANSIT ROAD, DEPEW, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-03-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2019-05-13
Current Penalty 1450.0
Initial Penalty 2874.0
Final Order 2019-05-29
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(l): LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 3/6/19, at the building area of the site, Depew, NY. The storage location of four 200-pound propane tanks was not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C. NO ABATEMENT CERTIFICATION REQUIRED
340770361 0213600 2015-07-13 5828 BROADWAY, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-07-13
Emphasis L: FALL, N: TRENCH
Case Closed 2016-01-13

Related Activity

Type Complaint
Activity Nr 1000499
Safety Yes
331907915 0213600 2012-02-02 2460 BOWEN ROAD, ELMA, NY, 14059
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-02
Emphasis L: LOCALTARG
Case Closed 2012-02-08

Related Activity

Type Inspection
Activity Nr 190850
Safety Yes
314717034 0213600 2010-07-22 1320 SOUTHWESTERN BOULEVARD, WEST SENECA, NY, 14224
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-07-22
Case Closed 2010-07-30
313886541 0213600 2009-11-17 2880 TRANSIT ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-17
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2010-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2009-11-25
Abatement Due Date 2009-12-03
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484818508 2021-02-24 0296 PPS 1120 Bullis Rd, Elma, NY, 14059-9646
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246653.2
Loan Approval Amount (current) 246653.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9646
Project Congressional District NY-23
Number of Employees 24
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248234.48
Forgiveness Paid Date 2021-10-19
9271387104 2020-04-15 0296 PPP 1120 Bullis Rd, ELMA, NY, 14059-9646
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235318
Loan Approval Amount (current) 235318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMA, ERIE, NY, 14059-9646
Project Congressional District NY-23
Number of Employees 30
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236588.07
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State