Search icon

YOUNG I CORP.

Company Details

Name: YOUNG I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2002 (23 years ago)
Entity Number: 2810291
ZIP code: 00000
County: Queens
Place of Formation: New York
Principal Address: 272-74 GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005
Address: 272-74 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 00000

Contact Details

Phone +1 718-428-7998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272-74 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 00000

Chief Executive Officer

Name Role Address
YUMIA SONG Chief Executive Officer 272-74 GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-119706 No data Alcohol sale 2023-09-28 2023-09-28 2026-10-31 27274 GRAND CENTRAL PKWY, FLORAL PARK, New York, 11005 Grocery Store
1294876-DCA Inactive Business 2008-08-06 No data 2018-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
160908006457 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140918006504 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120927002127 2012-09-27 BIENNIAL STATEMENT 2012-09-01
101005002925 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080904002843 2008-09-04 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2783013 LICENSEDOC15 INVOICED 2018-04-30 15 License Document Replacement
2745688 TP VIO INVOICED 2018-02-20 750 TP - Tobacco Fine Violation
2509608 RENEWAL INVOICED 2016-12-10 110 Cigarette Retail Dealer Renewal Fee
1878560 RENEWAL INVOICED 2014-11-10 110 Cigarette Retail Dealer Renewal Fee
900922 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
900923 RENEWAL INVOICED 2010-11-15 110 CRD Renewal Fee
900924 RENEWAL INVOICED 2008-10-20 110 CRD Renewal Fee
900921 LICENSE INVOICED 2008-08-07 30 Cigarette Retail Dealer License Fee
100183 PL VIO INVOICED 2008-08-06 75 PL - Padlock Violation
103577 TS VIO INVOICED 2008-08-06 1000 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-07 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
14157.00
Total Face Value Of Loan:
14157.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14157
Current Approval Amount:
14157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14258.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State