Search icon

JAY'S PLACE, INC.

Company Details

Name: JAY'S PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1991 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1545440
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 19 RECTOR STREET, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONG JAE JUNG Chief Executive Officer 19 RECTOR STREET, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 RECTOR STREET, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-1490614 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930604002199 1993-06-04 BIENNIAL STATEMENT 1992-05-01
910506000011 1991-05-06 CERTIFICATE OF INCORPORATION 1991-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-28 No data 453 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2018-12-20 No data 453 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-10-25 No data 453 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2016-12-16 No data 453 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2016-03-18 No data 453 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2015-04-15 No data 453 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2014-10-30 No data 453 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2013-10-31 No data 453 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2012-12-19 No data 453 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2011-10-31 No data 453 CHESTNUT STREET, ONEONTA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1873988006 2020-06-23 0248 PPP 453 CHESTNUT ST, ONEONTA, NY, 13820-1022
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54200
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ONEONTA, OTSEGO, NY, 13820-1022
Project Congressional District NY-19
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54534.23
Forgiveness Paid Date 2021-02-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State