Search icon

YOUNG AND GRUMPY LLC

Company Details

Name: YOUNG AND GRUMPY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2018 (7 years ago)
Entity Number: 5293273
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 69 CENTRAL AVENUE #1, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
YOUNG AND GRUMPY LLC DOS Process Agent 69 CENTRAL AVENUE #1, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2018-02-26 2024-04-26 Address 248 MCKIBBIN STREET 1H, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426000065 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220228002049 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200211060376 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180226010427 2018-02-26 ARTICLES OF ORGANIZATION 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775607410 2020-05-08 0202 PPP 248 MCKIBBEN ST APT 1H, BROOKLYN, NY, 11206-3553
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5303
Loan Approval Amount (current) 5303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-3553
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State