Search icon

JAY A. PRESS, P.C.

Company Details

Name: JAY A. PRESS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1991 (34 years ago)
Entity Number: 1569467
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 255 EXECUTIVE DR, STE 400, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY A PRESS Chief Executive Officer 255 EXECUTIVE DR, STE 400, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
JAY A PRESS DOS Process Agent 255 EXECUTIVE DR, STE 400, PLAINVIEW, NY, United States, 11803

Licenses

Number Status Type Date End date
2058221-DCA Active Business 2017-09-14 2025-01-31

History

Start date End date Type Value
1997-09-17 2018-07-18 Address 100 CROSSWAYS PARK W, STE 106, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1997-09-17 2018-07-18 Address 100 CROSSWAYS PARK W, STE 106, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-09-17 2018-07-18 Address 100 CROSSWAYS PARK W, STE 106, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-03-19 1997-09-17 Address 27 GLENDALE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-03-19 1997-09-17 Address 27 GLENDALE AVENUE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-03-19 1997-09-17 Address 27 GLENDALE AVENUE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1991-08-19 1993-03-19 Address 27 GLENDALE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060452 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180718002046 2018-07-18 BIENNIAL STATEMENT 2017-08-01
051012002165 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030730002031 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010813002421 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990901002113 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970917002147 1997-09-17 BIENNIAL STATEMENT 1997-08-01
000053002865 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930319002081 1993-03-19 BIENNIAL STATEMENT 1992-08-01
910819000084 1991-08-19 CERTIFICATE OF INCORPORATION 1991-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595440 LL VIO INVOICED 2023-02-08 1000 LL - License Violation
3576935 RENEWAL INVOICED 2023-01-04 150 Debt Collection Agency Renewal Fee
3571884 LL VIO CREDITED 2022-12-23 1000 LL - License Violation
3280310 RENEWAL INVOICED 2021-01-07 150 Debt Collection Agency Renewal Fee
2929638 RENEWAL INVOICED 2018-11-14 150 Debt Collection Agency Renewal Fee
2664927 LICENSE INVOICED 2017-09-12 113 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8753938402 2021-02-13 0235 PPS 255 Executive Dr Ste 400, Plainview, NY, 11803-1707
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57258
Loan Approval Amount (current) 57258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1707
Project Congressional District NY-03
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57526.79
Forgiveness Paid Date 2021-08-11
6673777200 2020-04-28 0235 PPP 489 Bardini Drive, MELVILLE, NY, 11747-5265
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-5265
Project Congressional District NY-01
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60362.64
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700135 Consumer Credit 2017-01-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-10
Termination Date 2017-02-10
Section 1692
Status Terminated

Parties

Name KABARITI
Role Plaintiff
Name JAY A. PRESS, P.C.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State