Search icon

JAYHERB REALTY CORPORATION

Company Details

Name: JAYHERB REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1986 (39 years ago)
Entity Number: 1064019
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 1979 Marcus Avenue, SUITE 210, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD NUSSBAUM Chief Executive Officer 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1979 Marcus Avenue, SUITE 210, Lake Success, NY, United States, 11042

History

Start date End date Type Value
2024-09-25 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-23 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-28 2004-04-01 Address 74-09 37TH AVE, JACKSON HEIGHTS, NY, 11372, 6341, USA (Type of address: Principal Executive Office)
1996-03-28 2004-04-01 Address 74-09 37TH AVE, JACKSON HEIGHTS, NY, 11372, 6341, USA (Type of address: Chief Executive Officer)
1986-03-11 1996-03-28 Address & MARTIN, 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-03-11 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220506001360 2022-05-06 BIENNIAL STATEMENT 2022-03-01
100511002931 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080407002594 2008-04-07 BIENNIAL STATEMENT 2008-03-01
060405002948 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040401002109 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020328002351 2002-03-28 BIENNIAL STATEMENT 2002-03-01
000405002236 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980306002317 1998-03-06 BIENNIAL STATEMENT 1998-03-01
960328002222 1996-03-28 BIENNIAL STATEMENT 1996-03-01
B331591-4 1986-03-11 CERTIFICATE OF INCORPORATION 1986-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1480627300 2020-04-28 0235 PPP 1979 MARCUS AVENUE, SUITE 210, LAKE SUCCESS, NY, 11042
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27071
Loan Approval Amount (current) 27071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE SUCCESS, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27352.09
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Feb 2025

Sources: New York Secretary of State