Search icon

YOUNG/SOMMER LLC

Company Details

Name: YOUNG/SOMMER LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 1999 (26 years ago)
Entity Number: 2406203
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 500 federal street,, 5th floor, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 federal street,, 5th floor, TROY, NY, United States, 12180

Agent

Name Role Address
KEVIN M. YOUNG, ESQ., C/O YOUNG SOMMER WARD RITZENBERG Agent WOOLEY BAKER & MOORE, LLC, EXECUTIVE WOODS 3 ATRIUM DRIVE, ALBANY, NY, 12205

Form 5500 Series

Employer Identification Number (EIN):
141817114
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-07 2016-06-30 Name YOUNG, SOMMER, WARD, RITZENBERG, BAKER & MOORE, LLC
2001-08-03 2025-03-24 Address EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-08-06 2003-03-07 Name YOUNG, SOMMER, WARD, RITZENBERG, WOOLEY, BAKER & MOORE, LLC
1999-08-06 2001-08-03 Address EXECUTIVE WOODS 3 ATRIUM DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-08-06 2025-03-24 Address WOOLEY BAKER & MOORE, LLC, EXECUTIVE WOODS 3 ATRIUM DRIVE, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250324003804 2025-03-24 CERTIFICATE OF CHANGE BY ENTITY 2025-03-24
160630000258 2016-06-30 CERTIFICATE OF AMENDMENT 2016-06-30
130909002182 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110816002294 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090727002908 2009-07-27 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
392850.00
Total Face Value Of Loan:
392850.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392850
Current Approval Amount:
392850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
395131.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State