Search icon

YOUNG HOSIERY, INC.

Company Details

Name: YOUNG HOSIERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2001 (24 years ago)
Date of dissolution: 02 Mar 2022
Entity Number: 2595960
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 33 CARLTON DR, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O YOUNG SUE DOS Process Agent 33 CARLTON DR, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
YOUNG S SUE Chief Executive Officer 33 CARLTON DR, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2021-01-07 2022-07-10 Address 33 CARLTON DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2019-01-11 2021-01-07 Address 33 CARLTON DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2019-01-11 2022-07-10 Address 33 CARLTON DR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2013-01-22 2019-01-11 Address 500 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2003-01-02 2019-01-11 Address 500 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2003-01-02 2013-01-22 Address 500 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2001-01-19 2019-01-11 Address 500 NEPPERHAN AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2001-01-19 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220710000294 2022-03-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-02
210107061343 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190111060305 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170105006660 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102007394 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130122002273 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110126002981 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090120003075 2009-01-20 BIENNIAL STATEMENT 2009-01-01
061227002749 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050203002567 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6182678305 2021-01-26 0202 PPS 33 Carlton Dr, Mount Kisco, NY, 10549-4765
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-4765
Project Congressional District NY-17
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23065.63
Forgiveness Paid Date 2021-10-25
6008347200 2020-04-27 0202 PPP 33 Carlton Dr., MOUNT KISCO, NY, 10549-4765
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-4765
Project Congressional District NY-17
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23040.85
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State