Search icon

JAYCENORM CO., INC.

Company Details

Name: JAYCENORM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1986 (39 years ago)
Entity Number: 1074439
ZIP code: 12065
County: Albany
Place of Formation: New York
Principal Address: 1475 WESTERN AVE, STUYVESANT PLAZA, ALBANY, NY, United States, 12203
Address: 186 MOE RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
AMANDA O'HEARN Agent 1475 WESTERN AVE, ALBANY, NY, 12203

DOS Process Agent

Name Role Address
AMANDA O'HEARN DOS Process Agent 186 MOE RD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
AMANDA O'HEARN Chief Executive Officer 1475 WESTERN AVE STE 15, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141681640
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
AEB-21-00436 Appearance Enhancement Business License 2021-03-26 2025-03-26 1475 Western Ave, Albany, NY, 12203-3520

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 1475 WESTERN AVE STE 15, ALBANY, NY, 12203, 3520, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 1475 WESTERN AVE STE 15, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address JEAN PAUL SALON & SPA, 1475 WESTERN AVE, STUYVESANT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2021-06-25 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-29 2024-03-06 Address 1475 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240306001230 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210908000201 2021-09-08 BIENNIAL STATEMENT 2021-09-08
201229000145 2020-12-29 CERTIFICATE OF CHANGE 2020-12-29
140407007207 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120529002799 2012-05-29 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
353454.72
Total Face Value Of Loan:
353454.72
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-08
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:
353200.00
Total Face Value Of Loan:
353200.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353454.72
Current Approval Amount:
353454.72
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
355329.99

Court Cases

Court Case Summary

Filing Date:
2019-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FRANCE
Party Role:
Plaintiff
Party Name:
JAYCENORM CO., INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State