Name: | JAYWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1989 (36 years ago) |
Entity Number: | 1395346 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 135 NORTH SERVICE ROAD, SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772 |
Principal Address: | 135 sunrise hwy, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAYWARE INC. | DOS Process Agent | 135 NORTH SERVICE ROAD, SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
JULIUS SASO | Chief Executive Officer | JAYWARE INC, 135 SUNRISE HWY, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | JAYWARE INC, 488 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | JAYWARE INC, 135 SUNRISE HWY, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2010-11-04 | 2023-10-06 | Address | 135 NORTH SERVICE ROAD, SUNRISE HIGHWAY, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2005-12-14 | 2010-11-04 | Address | J SASO, 488 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2005-12-14 | 2023-10-06 | Address | JAYWARE INC, 488 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2005-09-29 | 2005-12-14 | Address | 488 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2002-04-23 | 2005-09-29 | Address | 590 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, 5903, USA (Type of address: Service of Process) |
2001-10-04 | 2005-12-14 | Address | 590 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, 5903, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 1997-11-07 | Address | 155 CONNECTICUT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1993-11-16 | 2001-10-04 | Address | 155 CONNECTICUT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006000413 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
101104000928 | 2010-11-04 | CERTIFICATE OF CHANGE | 2010-11-04 |
051214003120 | 2005-12-14 | BIENNIAL STATEMENT | 2005-10-01 |
050929000631 | 2005-09-29 | CERTIFICATE OF CHANGE | 2005-09-29 |
031017002438 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
020423000528 | 2002-04-23 | CERTIFICATE OF CHANGE | 2002-04-23 |
011004002572 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991028002421 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
971107002381 | 1997-11-07 | BIENNIAL STATEMENT | 1997-10-01 |
931116003170 | 1993-11-16 | BIENNIAL STATEMENT | 1993-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6064208510 | 2021-03-02 | 0235 | PPS | 135 N Service Rd, Patchogue, NY, 11772-1846 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200913 | Other Statutory Actions | 2002-02-11 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | VIMBELA |
Role | Plaintiff |
Name | JAYWARE INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State