Search icon

K.Y. YOUNG, INC.

Company Details

Name: K.Y. YOUNG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2002 (23 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 2804570
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1595 3RD AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 1595 3RD AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O YOUNG BO YI DOS Process Agent 1595 3RD AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
KYUNG SOON YI Chief Executive Officer 1595 3RD AVE, NEW YORK, NY, United States, 10128

Licenses

Number Type Date End date Address
AEB-15-02412 Appearance Enhancement Business License 2015-10-07 2027-10-07 1595 3rd Ave, New York, NY, 10128-3402

History

Start date End date Type Value
2004-10-19 2024-05-14 Address 1595 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-08-23 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-23 2024-05-14 Address 1595 3RD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002732 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
100930002468 2010-09-30 BIENNIAL STATEMENT 2010-08-01
070827002039 2007-08-27 BIENNIAL STATEMENT 2007-08-01
041019002688 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020823000882 2002-08-23 CERTIFICATE OF INCORPORATION 2002-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-02 No data 1595 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-24 No data 1595 3RD AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2115827308 2020-04-29 0202 PPP 1595 3rd Ave, New York, NY, 10128
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30669.38
Forgiveness Paid Date 2021-03-17
6086848308 2021-01-26 0202 PPS 1595 3rd Ave, New York, NY, 10128-3402
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30435
Loan Approval Amount (current) 30435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10128-3402
Project Congressional District NY-12
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30627.75
Forgiveness Paid Date 2021-09-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State