Search icon

JAY PAYROLL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAY PAYROLL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1988 (37 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

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

Form 5500 Series

Employer Identification Number (EIN):
133506763
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
113710.00
Total Face Value Of Loan:
113710.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
103900.00
Total Face Value Of Loan:
103900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$113,710
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,710
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,333.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $113,704
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$103,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,873.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $87,715
Utilities: $1,170
Mortgage Interest: $0
Rent: $3,692
Refinance EIDL: $0
Healthcare: $11323
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State