Search icon

ADAM YOUNG INC.

Headquarter

Company Details

Name: ADAM YOUNG INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1998 (26 years ago)
Date of dissolution: 23 Jul 2013
Entity Number: 2310889
ZIP code: 37210
County: New York
Place of Formation: Delaware
Address: 441 MURFREESBORO RD., NASHVILLE, TN, United States, 37210
Principal Address: 599 LEXINGTON AVE, 47TH FLR, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of ADAM YOUNG INC., FLORIDA F97000000708 FLORIDA
Headquarter of ADAM YOUNG INC., ILLINOIS CORP_17955926 ILLINOIS

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VINCENT YOUNG Chief Executive Officer 599 LEXINGTON AVE, 47TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 MURFREESBORO RD., NASHVILLE, TN, United States, 37210

History

Start date End date Type Value
2002-04-05 2013-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-05 2013-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-24 2009-04-23 Address 599 LEXINGTON AVE, 47TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-10-24 2002-04-05 Address YOUNG BROADCASTING INC, 599 LEXINGTON AVE 47TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-10-28 2002-04-05 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
1998-10-28 2000-10-24 Address ATTENTION: ALFRED PORZIO, VICE, PRESIDENT/599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723000114 2013-07-23 SURRENDER OF AUTHORITY 2013-07-23
090423002438 2009-04-23 BIENNIAL STATEMENT 2008-10-01
060920002818 2006-09-20 BIENNIAL STATEMENT 2006-10-01
041130002256 2004-11-30 BIENNIAL STATEMENT 2004-10-01
031017002100 2003-10-17 BIENNIAL STATEMENT 2002-10-01
020405000439 2002-04-05 CERTIFICATE OF CHANGE 2002-04-05
001024002382 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981028000448 1998-10-28 APPLICATION OF AUTHORITY 1998-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207657708 2020-05-01 0202 PPP 600 Third Avenue 3rd Floor, New York, NY, 10016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.8
Forgiveness Paid Date 2021-01-26
9040618307 2021-01-30 0202 PPS 600 3rd Ave Fl 3, New York, NY, 10016-1919
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1919
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.38
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State