Search icon

J. JAX ASSOCIATES, INC.

Company Details

Name: J. JAX ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1988 (37 years ago)
Entity Number: 1275999
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 317 MIDDLE COUNTY ROAD, SMITHTOWN, NY, United States, 11787
Principal Address: 23 WILLETS POND PATH, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD FOX Chief Executive Officer 23 WILLETS POND PATH, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
RICHARD FISH DOS Process Agent 317 MIDDLE COUNTY ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2006-07-17 2010-07-23 Address 317 MIDDLE COUNTY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2002-07-09 2006-07-17 Address DUNCAN FISH & VOGEL LLP, 317 MIDDLE COUNTY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-05-18 2006-07-17 Address 28 MILLBROOK DRIVE, STONYBROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1993-05-18 2006-07-17 Address 28 MILLBROOK DRIVE, STONYBROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1993-05-18 2002-07-09 Address 21 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702006433 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140714006173 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120802002087 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100723002719 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080717002064 2008-07-17 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5575.00
Total Face Value Of Loan:
5575.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5575
Current Approval Amount:
5575
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
5620.95

Date of last update: 16 Mar 2025

Sources: New York Secretary of State