Search icon

ASHLEY YOUNG LLC

Company Details

Name: ASHLEY YOUNG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2917742
ZIP code: 10028
County: Queens
Place of Formation: New York
Address: 1045 Park Ave, Apt 4C, New York, NY, United States, 10028

Contact Details

Phone +1 917-721-5869

DOS Process Agent

Name Role Address
ASHLEY YOUNG LLC DOS Process Agent 1045 Park Ave, Apt 4C, New York, NY, United States, 10028

Agent

Name Role Address
ashley cho Agent 1045 prk ave 4c, NEW YORK, NY, 10028

History

Start date End date Type Value
2021-07-19 2023-11-03 Address 1045 prk ave 4c, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2021-07-19 2023-11-03 Address 11-17 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-07-13 2021-07-19 Address 11-17 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-07-01 2011-07-13 Address 11-17 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-06-04 2009-07-01 Address MI SONG PARK, 42-25 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-06-11 2007-06-04 Address 42-25 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103004573 2023-11-03 BIENNIAL STATEMENT 2023-06-01
210921000844 2021-09-21 BIENNIAL STATEMENT 2021-09-21
210719000024 2021-07-01 CERTIFICATE OF CHANGE BY ENTITY 2021-07-01
180608000570 2018-06-08 CERTIFICATE OF PUBLICATION 2018-06-08
180309006184 2018-03-09 BIENNIAL STATEMENT 2017-06-01
130624006243 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110713002903 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090701002327 2009-07-01 BIENNIAL STATEMENT 2009-06-01
070604002495 2007-06-04 BIENNIAL STATEMENT 2007-06-01
030611000199 2003-06-11 ARTICLES OF ORGANIZATION 2003-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597248404 2021-02-13 0248 PPP 627 S Pearl St, Albany, NY, 12202-1041
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12202-1041
Project Congressional District NY-20
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20916.08
Forgiveness Paid Date 2021-07-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State