Search icon

R. JAY & ASSOCIATES INC.

Company Details

Name: R. JAY & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1990 (35 years ago)
Entity Number: 1455978
ZIP code: 13166
County: Cayuga
Place of Formation: New York
Address: 8896 SOUTH SENECA STREET, SUITE 2, WEEDSPORT, NY, United States, 13166
Principal Address: 4459 WHETSTONE RD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8896 SOUTH SENECA STREET, SUITE 2, WEEDSPORT, NY, United States, 13166

Chief Executive Officer

Name Role Address
JEFFREY A JAY Chief Executive Officer 5620 BUSINESS AVE STE D-4, CICERO, NY, United States, 13039

History

Start date End date Type Value
2005-12-15 2014-04-09 Address 428 SOUTH MAIN STREET, STE. 112, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2001-08-29 2005-12-15 Address 5620 BUSINESS AVENUE SUITE D-4, CICERO, NY, 13039, USA (Type of address: Service of Process)
2000-06-07 2001-08-29 Address 4459 WHETSTONE RD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1998-07-02 2002-05-23 Address 428 SO MAIN ST, STE 202, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1998-07-02 2000-06-07 Address 9521 MONEY RD, BREWERTON, NY, 13029, 9635, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409000608 2014-04-09 CERTIFICATE OF CHANGE 2014-04-09
051215000037 2005-12-15 CERTIFICATE OF CHANGE 2005-12-15
020523002747 2002-05-23 BIENNIAL STATEMENT 2002-06-01
010829000550 2001-08-29 CERTIFICATE OF CHANGE 2001-08-29
000607002550 2000-06-07 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18129.21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State