Search icon

YOUNG & JULIAN, LLC

Company Details

Name: YOUNG & JULIAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511602
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 167-14 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Agent

Name Role Address
chul kim Agent 167-14 northern blvd., FLUSHING, NY, 11358

DOS Process Agent

Name Role Address
YOUNG & JULIAN, LLC DOS Process Agent 167-14 NORTHERN BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2022-05-03 2023-05-02 Address 167-14 northern blvd., FLUSHING, NY, 11358, USA (Type of address: Registered Agent)
2022-05-03 2023-05-02 Address 167-14 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2012-12-06 2022-05-03 Address 40-19 159TH ST SUITE 3A, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2012-11-06 2012-12-06 Address 159-15 NORTHERN BLVD SUITE 110, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-05-27 2012-11-06 Address 150-05 NORTHERN BLVD 2FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-05-02 2008-05-27 Address 39-12 112TH STREET, 1ST FL., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003835 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220503001960 2021-10-18 CERTIFICATE OF CHANGE BY ENTITY 2021-10-18
210913000843 2021-09-13 BIENNIAL STATEMENT 2021-09-13
130514002072 2013-05-14 BIENNIAL STATEMENT 2013-05-01
121206000015 2012-12-06 CERTIFICATE OF CHANGE 2012-12-06
121106000068 2012-11-06 CERTIFICATE OF CHANGE 2012-11-06
110513002914 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090428002867 2009-04-28 BIENNIAL STATEMENT 2009-05-01
080527000319 2008-05-27 CERTIFICATE OF CHANGE 2008-05-27
071214000551 2007-12-14 CERTIFICATE OF PUBLICATION 2007-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2294627704 2020-05-01 0202 PPP 4019 159TH ST STE 3A, FLUSHING, NY, 11358
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20507
Loan Approval Amount (current) 20507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20693.45
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State