Search icon

JAY GAINES & COMPANY, INC.

Company Details

Name: JAY GAINES & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1985 (40 years ago)
Entity Number: 1014799
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 FIFTH AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
STEPHEN J. KRASS Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
JAY GAINES & COMPANY, INC. DOS Process Agent 575 FIFTH AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAY GAINES Chief Executive Officer 575 FIFTH AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-07-22 2019-07-01 Address JAY GAINES & COMPANY, INC., 767 THIRD AVENUE 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-07-01 2019-07-01 Address 767 THIRD AVE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2015-07-01 2019-07-01 Address 767 THIRD AVE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-07-01 2015-07-22 Address 767 THIRD AVE, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-04-26 2015-07-01 Address 767 THIRD AVE, 27TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-04-26 2015-07-01 Address 767 THIRD AVE, 27TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-04-26 2015-07-01 Address 767 THIRD AVE, 27TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-01-26 2013-04-26 Address JAY GAINES & COMPANY, INC., 767 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-09-01 2013-04-26 Address 450 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-09-01 2013-04-26 Address JAY GAINES, 450 PARK AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190701060386 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150722000761 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
150701006327 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006150 2013-07-08 BIENNIAL STATEMENT 2013-07-01
130426002533 2013-04-26 BIENNIAL STATEMENT 2011-07-01
120126001256 2012-01-26 CERTIFICATE OF CHANGE 2012-01-26
090715002065 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070719002274 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050901002482 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030714002599 2003-07-14 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4885588408 2021-02-07 0235 PPP 37 Cresthollow Ln, Albertson, NY, 11507-1046
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73377
Loan Approval Amount (current) 73377
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 Albertson, NASSAU, NY, 11507-1046
Project Congressional District NY-03
Number of Employees 5
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74483.61
Forgiveness Paid Date 2022-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State