Search icon

YOUNG NIAN GROUP LLC

Company Details

Name: YOUNG NIAN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2017 (8 years ago)
Entity Number: 5160216
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 369 LEXINGTON AVENUE, SUITE 15A, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUNG NIAN GROUP LLC RETIREMENT PLAN 2020 364871777 2021-07-27 YOUNG NIAN GROUP LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 9177958558
Plan sponsor’s address 369 LEXINGTON AVE., RM #15A, NEW YORK, NY, 10017
YOUNG NIAN GROUP LLC RETIREMENT PLAN 2020 364871777 2021-07-27 YOUNG NIAN GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 9177958558
Plan sponsor’s address 369 LEXINGTON AVE. RM #15A, NEW YORK, NY, 10017
YOUNG NIAN GROUP LLC RETIREMENT PLAN 2020 364871777 2021-07-27 YOUNG NIAN GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 9177958558
Plan sponsor’s address 369 LEXINGTON AVE., RM #15A, NEW YORK, NY, 10017
YOUNG NIAN GROUP LLC RETIREMENT PLAN 2019 364871777 2020-10-14 YOUNG NIAN GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 9177958558
Plan sponsor’s address 369 LEXINGTON AVE., RM #15A, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 369 LEXINGTON AVENUE, SUITE 15A, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-06-23 2018-07-02 Address 231 WEST 39TH STREET SUITE 309, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413003334 2022-04-13 BIENNIAL STATEMENT 2021-06-01
200130060353 2020-01-30 BIENNIAL STATEMENT 2019-06-01
180702000056 2018-07-02 CERTIFICATE OF CHANGE 2018-07-02
180206000221 2018-02-06 CERTIFICATE OF PUBLICATION 2018-02-06
170623010535 2017-06-23 ARTICLES OF ORGANIZATION 2017-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7738337204 2020-04-28 0202 PPP 369 LEXINGTON AVE RM 15A, NEW YORK, NY, 10017
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140777
Loan Approval Amount (current) 140777
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142033.98
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State