Search icon

BENJAMIN & YOUNG, LLC

Company Details

Name: BENJAMIN & YOUNG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 1999 (26 years ago)
Entity Number: 2400037
ZIP code: 11201
County: Kings
Place of Formation: New York
Activity Description: A comprehensive management consulting firm specializing in creating mission-aligned practices and building your vision for directing and leading change or growth. Our energetic, experienced and thoughtful teams lean on discretion and discernment to build useful tools and solutions.
Address: 100 Jay Street, Suite 4A, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 917-750-2043

Website http://benjamin-young.nyc

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RK9JSCXMNY47 2024-01-20 100 JAY ST APT 4A, BROOKLYN, NY, 11201, 1548, USA 100 JAY STREET, SUITE 4A, BROOKLYN, NY, 11201, 1548, USA

Business Information

URL https://www.benjamin-young.nyc
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-01-24
Initial Registration Date 2022-01-18
Entity Start Date 1999-07-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611110, 611310, 611410, 611430, 611710, 711410, 711510, 712110, 712120, 813410, 813910, 813920, 813940

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMAL L YOUNG
Role OWNER
Address 100 JAY STREET, SUITE 4A, BROOKLYN, NY, 11201, 1584, USA
Government Business
Title PRIMARY POC
Name JAMAL L YOUNG
Role OWNER
Address 100 JAY STREET, SUITE 4A, BROOKLYN, NY, 11201, 1584, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BENJAMIN & YOUNG, LLC DOS Process Agent 100 Jay Street, Suite 4A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1999-07-19 2015-03-31 Address 590 PACIFIC STREET, STE FOUR, BROOKLYN, NY, 11217, 2047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107003017 2022-01-07 BIENNIAL STATEMENT 2022-01-07
150403002041 2015-04-03 BIENNIAL STATEMENT 2013-07-01
150331002040 2015-03-31 BIENNIAL STATEMENT 2013-07-01
990719000614 1999-07-19 ARTICLES OF ORGANIZATION 1999-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3512037806 2020-05-26 0235 PPP 19 Brown Blvd, Wheatley Heights, NY, 11798
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12361.45
Loan Approval Amount (current) 12361.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wheatley Heights, SUFFOLK, NY, 11798-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Apr 2025

Sources: New York Secretary of State