Search icon

JAYWARE INC.

Company Details

Name: JAYWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1989 (35 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

DOS Process Agent

Name Role Address
JAYWARE INC. DOS Process Agent 135 NORTH SERVICE ROAD, SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JULIUS SASO Chief Executive Officer JAYWARE INC, 135 SUNRISE HWY, PATCHOGUE, NY, United States, 11772

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44490
Loan Approval Amount (current) 44490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1846
Project Congressional District NY-02
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44751.6
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State