Search icon

YOUNG'S COMMUNICATIONS, INC.

Company Details

Entity Name: YOUNG'S COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2004
Business ALEI: 0789930
Annual report due: 08 Jul 2025
NAICS code: 323111 - Commercial Printing (except Screen and Books)
Business address: 182 COURT STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 182 COURT STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: DLITWIN@YOUNGSPRINTING.COM

Officer

Name Role Business address Residence address
DANIEL LITWIN Officer 182 COURT STREET, MIDDLETOWN, CT, 06457, United States 35 SILO HILL ROAD, MADISON, CT, 06443, United States
GEORGIA CHU Officer 182 COURT STREET, MIDDLETOWN, CT, 06457, United States 35 SILO HILL ROAD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daniel Litwin Agent 182 COURT STREET, MIDDLETOWN, CT, 06457, United States 182 COURT STREET, MIDDLETOWN, CT, 06457, United States +1 860-575-3431 dlitwin@youngsprinting.com 182 COURT STREET, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318872 2024-06-13 No data Annual Report Annual Report No data
BF-0011280592 2023-06-08 No data Annual Report Annual Report No data
BF-0008077783 2022-07-22 No data Annual Report Annual Report 2020
BF-0008077812 2022-07-22 No data Annual Report Annual Report 2018
BF-0008077791 2022-07-22 No data Annual Report Annual Report 2013
BF-0008077809 2022-07-22 No data Annual Report Annual Report 2012
BF-0008077803 2022-07-22 No data Annual Report Annual Report 2019
BF-0010020013 2022-07-22 No data Annual Report Annual Report No data
BF-0010800804 2022-07-22 No data Annual Report Annual Report No data
BF-0008077796 2022-07-22 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6652227004 2020-04-07 0156 PPP 182 COURT STREET, MIDDLETOWN, CT, 06457-3302
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112400
Loan Approval Amount (current) 112400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-3302
Project Congressional District CT-01
Number of Employees 7
NAICS code 323110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113252.37
Forgiveness Paid Date 2021-01-25
8985328406 2021-02-14 0156 PPS 182 Court St, Middletown, CT, 06457-3302
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101135
Loan Approval Amount (current) 101135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-3302
Project Congressional District CT-01
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102486.28
Forgiveness Paid Date 2022-06-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website