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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUNG/SOMMER LLC EMPLOYEE SAVINGS PLUS PLAN 2023 141817114 2024-07-30 YOUNG/SOMMER LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5184389907
Plan sponsor’s address EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205
YOUNG/SOMMER LLC EMPLOYEE SAVINGS PLUS PLAN 2022 141817114 2023-07-26 YOUNG/SOMMER LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5184389907
Plan sponsor’s address EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205
YOUNG/SOMMER LLC EMPLOYEE SAVINGS PLUS PLAN 2021 141817114 2022-07-26 YOUNG/SOMMER LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5184389907
Plan sponsor’s address EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205
YOUNG/SOMMER LLC EMPLOYEE SAVINGS PLUS PLAN 2020 141817114 2021-07-16 YOUNG/SOMMER LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5184389907
Plan sponsor’s address EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing ROBERT PANASCI
YOUNG, SOMMER, WARD, RITZENBERG, BAKER & MOORE, LLC EMPLOYEE SAVINGS PLUS PLAN 2019 141817114 2020-07-22 YOUNG/SOMMER LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5184389907
Plan sponsor’s address EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing ROBERT PANASCI
YOUNG, SOMMER, WARD, RITZENBERG, BAKER & MOORE, LLC EMPLOYEE SAVINGS PLUS PLAN 2018 141817114 2019-07-26 YOUNG/SOMMER LLC 28
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5184389907
Plan sponsor’s address EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing KEVIN YOUNG
YOUNG, SOMMER, WARD, RITZENBERG, BAKER & MOORE, LLC EMPLOYEE SAVINGS PLUS PLAN 2018 141817114 2020-06-10 YOUNG/SOMMER LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5184389907
Plan sponsor’s address EXECUTIVE WOODS, 5 PALISADES DRIVE, ALBANY, NY, 12205

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

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
070815002361 2007-08-15 BIENNIAL STATEMENT 2007-08-01
050721002201 2005-07-21 BIENNIAL STATEMENT 2005-08-01
030307000685 2003-03-07 CERTIFICATE OF AMENDMENT 2003-03-07
010803002020 2001-08-03 BIENNIAL STATEMENT 2001-08-01
991027000176 1999-10-27 AFFIDAVIT OF PUBLICATION 1999-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5608977102 2020-04-13 0248 PPP 5 Palisades Drive, ALBANY, NY, 12205-1438
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392850
Loan Approval Amount (current) 392850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-1438
Project Congressional District NY-20
Number of Employees 25
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395131.76
Forgiveness Paid Date 2020-11-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State