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
AEB-15-02412 DOSAEBUSINESS 2015-10-07 2027-10-07 1595 3rd Ave, New York, NY, 10128

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
30435.00
Total Face Value Of Loan:
30435.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-29
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:
30400.00
Total Face Value Of Loan:
30400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30400
Current Approval Amount:
30400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30669.38
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30435
Current Approval Amount:
30435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30627.75

Court Cases

Court Case Summary

Filing Date:
2021-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MACAS,
Party Role:
Plaintiff
Party Name:
K.Y. YOUNG, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State