Search icon

EM JAY MANAGEMENT CORP.

Company Details

Name: EM JAY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1990 (35 years ago)
Entity Number: 1422274
ZIP code: 12586
County: Orange
Place of Formation: New York
Principal Address: 156 ORANGE AVENUE, WALDEN, NY, United States, 12586
Address: PO BOX 366, 156 ORANGE AVENUE, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCIA A. JACOBOWITZ DOS Process Agent PO BOX 366, 156 ORANGE AVENUE, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
MARCIA A JACOBOWITZ Chief Executive Officer PO BOX 366, WALDEN, NY, United States, 12586

History

Start date End date Type Value
1994-03-21 1998-03-02 Address PO BOX 366, 152 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)
1993-04-12 1994-03-21 Address 152 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1993-04-12 1998-03-02 Address 152 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
1993-04-12 1994-03-21 Address PO BOX 366, WALDEN, NY, 12586, USA (Type of address: Service of Process)
1990-02-13 1993-04-12 Address 152 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002026 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120320002803 2012-03-20 BIENNIAL STATEMENT 2012-02-01
080220002340 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060315002997 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040128002686 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020213002433 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000306002745 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980302002083 1998-03-02 BIENNIAL STATEMENT 1998-02-01
940321002838 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930412002258 1993-04-12 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231938309 2021-01-23 0202 PPS 156 Orange Ave Ste 8, Walden, NY, 12586-2029
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walden, ORANGE, NY, 12586-2029
Project Congressional District NY-18
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5832.73
Forgiveness Paid Date 2021-08-24
7580987003 2020-04-07 0202 PPP 156 Oramge Ave PO Box 366, WALDEN, NY, 12586
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALDEN, ORANGE, NY, 12586-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6051.95
Forgiveness Paid Date 2021-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State