Search icon

JLC YOUNGS, INC.

Company Details

Name: JLC YOUNGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2019 (6 years ago)
Entity Number: 5563487
ZIP code: 12210
County: Orange
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 199 Taylor Rd, Mountainville, NY, United States, 10953

Shares Details

Shares issued 999999

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
LAUREN ABRAMSON Chief Executive Officer 199 TAYLOR RD, PO BOX 95, MOUNTAINVILLE, NY, United States, 10953

Licenses

Number Type Date Last renew date End date Address Description
0340-22-211080 Alcohol sale 2024-04-16 2024-04-16 2026-04-30 199 TAYLOR ROAD, MOUNTAINVILLE, New York, 10953 Restaurant

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 199 TAYLOR RD, PO BOX 95, MOUNTAINVILLE, NY, 10953, 0095, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 199 TAYLOR RD, PO BOX 95, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2019-08-20 2023-06-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-06-03 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 999999, Par value: 0.001
2019-06-03 2019-08-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NJ, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630002200 2023-06-30 BIENNIAL STATEMENT 2023-06-01
220124003844 2022-01-24 BIENNIAL STATEMENT 2022-01-24
190820000061 2019-08-20 CERTIFICATE OF AMENDMENT 2019-08-20
190603010303 2019-06-03 CERTIFICATE OF INCORPORATION 2019-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3612927102 2020-04-11 0202 PPP 199 Taylor Road, Mountainville, NY, 10953
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Mountainville, ORANGE, NY, 10953-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47627.78
Forgiveness Paid Date 2021-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State