Search icon

JAY PAYROLL SERVICE, INC.

Company Details

Name: JAY PAYROLL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1988 (36 years ago)
Entity Number: 1312170
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 257 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAY PAYROLL SERVICE, INC. PROFIT SHARING PLAN 2016 133506763 2017-01-27 JAY PAYROLL SERVICE, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 541214
Sponsor’s telephone number 2122445381
Plan sponsor’s address 203 WEST 28TH STREET, NEW YORK, NY, 10001
JAY PAYROLL SERVICE, INC. PROFIT SHARING PLAN 2015 133506763 2016-10-04 JAY PAYROLL SERVICE, INC. 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 541214
Sponsor’s telephone number 2122445381
Plan sponsor’s address 203 WEST 28TH STREET, NEW YORK, NY, 10001
JAY PAYROLL SERVICE, INC. PROFIT SHARING PLAN 2014 133506763 2015-10-13 JAY PAYROLL SERVICE, INC. 4
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 541214
Sponsor’s telephone number 2122445381
Plan sponsor’s address 203 WEST 28TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JEFF GRODINSKY
JAY PAYROLL SERVICE, INC. PROFIT SHARING PLAN 2010 133506763 2011-10-17 JAY PAYROLL SERVICE, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 541214
Sponsor’s telephone number 2122445381
Plan sponsor’s address 203 WEST 28TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133506763
Plan administrator’s name JAY PAYROLL SERVICE, INC.
Plan administrator’s address 203 WEST 28TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2122445381

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JEFF GRODINSKY
JAY PAYROLL SERVICE, INC. PROFIT SHARING PLAN 2009 133506763 2010-10-07 JAY PAYROLL SERVICE, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-01-01
Business code 541214
Sponsor’s telephone number 2122445381
Plan sponsor’s address 203 WEST 28TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133506763
Plan administrator’s name JAY PAYROLL SERVICE, INC.
Plan administrator’s address 203 WEST 28TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2122445381

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing JEFF GRODINSKY

Chief Executive Officer

Name Role Address
JUDITH GRODINSKY Chief Executive Officer 257 WEST 19TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
JAY PAYROLL SERVICE, INC. DOS Process Agent 257 WEST 19TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-01-04 2020-07-28 Address 203 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-12-12 2011-01-04 Address 203 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-01-06 2000-12-12 Address 203 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1988-12-08 2020-07-28 Address 203 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200728060150 2020-07-28 BIENNIAL STATEMENT 2018-12-01
161214006374 2016-12-14 BIENNIAL STATEMENT 2016-12-01
150206006437 2015-02-06 BIENNIAL STATEMENT 2014-12-01
130109002303 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110104002313 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081201003035 2008-12-01 BIENNIAL STATEMENT 2008-12-01
050125002162 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021119002909 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001212002140 2000-12-12 BIENNIAL STATEMENT 2000-12-01
981215002306 1998-12-15 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7535928309 2021-01-28 0202 PPS 257 W 19th St, New York, NY, 10011-4076
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113710
Loan Approval Amount (current) 113710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4076
Project Congressional District NY-12
Number of Employees 5
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114333.07
Forgiveness Paid Date 2021-08-18
9855787110 2020-04-15 0202 PPP 257 West 19th Street, New York, NY, 10011
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103900
Loan Approval Amount (current) 103900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104873.53
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State