Search icon

JAY AMBAY INC.

Company Details

Name: JAY AMBAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1990 (35 years ago)
Entity Number: 1413583
ZIP code: 11756
County: Queens
Place of Formation: New York
Principal Address: 42-92 MAIN STREET, ALBERTSON, NY, United States, 11355
Address: 190 JERUSALAM AVE, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 708-961-6166

Phone +1 718-661-1112

Phone +1 718-321-9847

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIRISH S PATEL Chief Executive Officer 2 EDGEMERE DRIVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
J & S ASSOCIATES DOS Process Agent 190 JERUSALAM AVE, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
1106697-DCA Inactive Business 2002-04-23 2022-03-31
1106703-DCA Inactive Business 2002-04-23 2012-03-31
1038518-DCA Inactive Business 2000-06-22 2004-03-31

History

Start date End date Type Value
1994-03-08 1998-01-13 Address 190 JERUSALAM AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1993-03-05 2006-02-07 Address 7 LIPTON LANE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1993-03-05 2006-02-07 Address 42-79C MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1993-03-05 1994-03-08 Address % VIJAY R. PATEL INC., 99 SPINDLE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1990-01-11 1993-03-05 Address 99 SPINDLE RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120224002177 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100113002789 2010-01-13 BIENNIAL STATEMENT 2010-01-01
071231002833 2007-12-31 BIENNIAL STATEMENT 2008-01-01
060207003087 2006-02-07 BIENNIAL STATEMENT 2006-01-01
031224002540 2003-12-24 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351157 WM VIO INVOICED 2021-07-20 1600 WM - W&M Violation
3351156 OL VIO INVOICED 2021-07-20 500 OL - Other Violation
3329814 OL VIO CREDITED 2021-05-12 237.5 OL - Other Violation
3329815 WM VIO CREDITED 2021-05-12 100 WM - W&M Violation
3329592 SCALE-01 INVOICED 2021-05-11 120 SCALE TO 33 LBS
3147343 RENEWAL INVOICED 2020-01-22 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2916400 SCALE-01 INVOICED 2018-10-25 100 SCALE TO 33 LBS
2738630 RENEWAL INVOICED 2018-02-01 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2658198 LL VIO INVOICED 2017-08-22 25 LL - License Violation
2657990 SCALE-01 INVOICED 2017-08-22 100 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-11 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2021-05-11 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2021-05-11 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 19 No data 19 No data
2017-08-15 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2015-11-13 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
175000.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State