Search icon

CLIFF YOUNG, LTD.

Company Details

Name: CLIFF YOUNG, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1974 (51 years ago)
Entity Number: 348631
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVENUE, SUITE 505, New York, NY, United States, 10016
Principal Address: 200 LEXINGTON AVENUE, SUITE 505, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE AZZOLINA-ZARRA Chief Executive Officer 200 LEXINGTON AVENUE, SUITE 505, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CLIFF YOUNG, LTD. DOS Process Agent 200 LEXINGTON AVENUE, SUITE 505, New York, NY, United States, 10016

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 200 LEXINGTON AVENUE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-10-01 2023-08-23 Address 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-09-14 2010-10-01 Address 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-05-10 2023-08-23 Address 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-05-10 2004-09-14 Address 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1981-11-20 1995-05-10 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1974-07-24 1981-11-20 Address 212 E. 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1974-07-24 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230823004216 2023-08-23 BIENNIAL STATEMENT 2022-07-01
140717006313 2014-07-17 BIENNIAL STATEMENT 2014-07-01
101001002349 2010-10-01 BIENNIAL STATEMENT 2010-07-01
080814003185 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060710002713 2006-07-10 BIENNIAL STATEMENT 2006-07-01
20051215038 2005-12-15 ASSUMED NAME LLC INITIAL FILING 2005-12-15
040914002646 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020802002775 2002-08-02 BIENNIAL STATEMENT 2002-07-01
000731002057 2000-07-31 BIENNIAL STATEMENT 2000-07-01
980713002343 1998-07-13 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711228401 2021-02-02 0202 PPS 200 Lexington Ave Rm 505, New York, NY, 10016-6101
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149400
Loan Approval Amount (current) 149400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-6101
Project Congressional District NY-12
Number of Employees 8
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150869.1
Forgiveness Paid Date 2022-02-17
8388247107 2020-04-15 0202 PPP 200 lexington ave 505, NEW YORK, NY, 10016
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157800
Loan Approval Amount (current) 157800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 141346.47
Forgiveness Paid Date 2021-03-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State