Search icon

ARTHUR J. YOUNG & SON, INC.

Company Details

Name: ARTHUR J. YOUNG & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1976 (48 years ago)
Entity Number: 418039
ZIP code: 12468
County: Greene
Place of Formation: New York
Address: 25 WASHINGTON STREET EXT., PO BOX 160, PRATTSVILLE, NY, United States, 12468
Principal Address: PO BOX 24, WASHINGTON STREET EXT., PRATTSVILLE, NY, United States, 12468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN YOUNG Chief Executive Officer PO BOX 160, PRATTSVILLE, NY, United States, 12468

DOS Process Agent

Name Role Address
ARTHUR J. YOUNG & SON, INC. DOS Process Agent 25 WASHINGTON STREET EXT., PO BOX 160, PRATTSVILLE, NY, United States, 12468

History

Start date End date Type Value
2008-11-24 2018-12-04 Address PO BOX 160, PRATTSVILLE, NY, 12468, 0024, USA (Type of address: Chief Executive Officer)
1993-04-30 2008-11-24 Address BOX 24, CREAMRY LANE, PRATTSVILLE, NY, 12468, 0024, USA (Type of address: Chief Executive Officer)
1993-04-30 2014-12-17 Address BOX 24, CREAMRY LANE, PRATTSVILLE, NY, 12468, 0024, USA (Type of address: Principal Executive Office)
1993-04-30 2014-12-17 Address CREAMRY LANE, PRATTSVILLE, NY, 12468, USA (Type of address: Service of Process)
1976-12-20 1993-04-30 Address NO ADDRESS STATED, PRATTSVILLE, NY, 12468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204006556 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141217006456 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130111002125 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101231002184 2010-12-31 BIENNIAL STATEMENT 2010-12-01
20090413009 2009-04-13 ASSUMED NAME LLC INITIAL FILING 2009-04-13
081124003242 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061204002403 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050126002325 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021211002236 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001206002604 2000-12-06 BIENNIAL STATEMENT 2000-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4023586009 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient ARTHUR J. YOUNG & SON, INC.
Recipient Name Raw ARTHUR J. YOUNG & SON, INC.
Recipient DUNS 013072624
Recipient Address PO BOX 160, PRATTSVILLE, GREENE, NEW YORK, 12468-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 74719.00
Face Value of Direct Loan 565000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4958937107 2020-04-13 0248 PPP #25 Washington St. Ext, PRATTSVILLE, NY, 12468
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76600
Loan Approval Amount (current) 76600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PRATTSVILLE, GREENE, NY, 12468-0001
Project Congressional District NY-19
Number of Employees 12
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77013.43
Forgiveness Paid Date 2020-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State