Search icon

JAMES YOUNG & COMPANY, INC.

Company Details

Name: JAMES YOUNG & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2004 (21 years ago)
Entity Number: 3050611
ZIP code: 11957
County: New York
Place of Formation: New York
Address: 35369, MAIN ROAD, ORIENT, NY, United States, 11957

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES YOUNG Chief Executive Officer 35369, MAIN ROAD, ORIENT, NY, United States, 11957

DOS Process Agent

Name Role Address
JAMES YOUNG DOS Process Agent 35369, MAIN ROAD, ORIENT, NY, United States, 11957

History

Start date End date Type Value
2006-05-22 2016-05-11 Address 35369 MAIN ROAD, ORIENT POINT, NY, 11957, USA (Type of address: Chief Executive Officer)
2006-05-22 2016-05-11 Address 35369 MAIN ROAD, ORIENT POINT, NY, 11957, USA (Type of address: Principal Executive Office)
2006-05-22 2016-05-11 Address PO BOX 102, ORIENT, NY, 11957, USA (Type of address: Service of Process)
2004-05-07 2006-05-22 Address 123 WEST 44TH ST. #5E, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060515 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180508006067 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160511006402 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140529006230 2014-05-29 BIENNIAL STATEMENT 2014-05-01
140313000236 2014-03-13 CERTIFICATE OF AMENDMENT 2014-03-13
120706002238 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100720002490 2010-07-20 BIENNIAL STATEMENT 2010-05-01
080523003077 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060522002110 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040507000420 2004-05-07 CERTIFICATE OF INCORPORATION 2004-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064138901 2021-04-27 0202 PPP 1710 Seward Ave Apt 2A, Bronx, NY, 10473-4214
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-4214
Project Congressional District NY-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7413539003 2021-05-25 0248 PPP 38681 Miller Rd, Antwerp, NY, 13608-3115
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Antwerp, JEFFERSON, NY, 13608-3115
Project Congressional District NY-21
Number of Employees 1
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1526254 Intrastate Non-Hazmat 2006-07-05 - - 2 1 Priv. Pass.(Non-business)
Legal Name JAMES YOUNG
DBA Name -
Physical Address 12303 RAPIDS ROAD, AKRON, NY, 14001, US
Mailing Address 12303 RAPIDS ROAD, AKRON, NY, 14001, US
Phone (716) 542-5528
Fax (716) 542-5528
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State