Search icon

JEFFREY S. YOUNG, LCSW, P.C.

Company Details

Name: JEFFREY S. YOUNG, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4702981
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 6539 Anthony Drive, Suite A, Victor, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY S. YOUNG, LCSW, P.C. DOS Process Agent 6539 Anthony Drive, Suite A, Victor, NY, United States, 14564

Chief Executive Officer

Name Role Address
JEFFREY S. YOUNG Chief Executive Officer 175 MORGAN ROAD, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 175 MORGAN ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2020-10-19 2024-05-20 Address 175 MORGAN ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2020-10-19 2024-05-20 Address 175 MORGAN ROAD, SUITE C, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
2015-01-30 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-30 2020-10-19 Address 3180 WEST STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003621 2024-05-20 BIENNIAL STATEMENT 2024-05-20
201019060547 2020-10-19 BIENNIAL STATEMENT 2019-01-01
150130000721 2015-01-30 CERTIFICATE OF INCORPORATION 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814668410 2021-02-11 0219 PPS 6539 Anthony Dr Ste A, Victor, NY, 14564-1400
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8888
Loan Approval Amount (current) 8888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1400
Project Congressional District NY-24
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8941.08
Forgiveness Paid Date 2021-09-22
7033627306 2020-04-30 0219 PPP 6539 ANTHONY DR SUITE A, VICTOR, NY, 14564-1400
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8586
Loan Approval Amount (current) 8586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-1400
Project Congressional District NY-24
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8700.48
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State