Search icon

JLC YOUNGS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52300.00
Total Face Value Of Loan:
47100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52300
Current Approval Amount:
47100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47627.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State