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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
57258.00
Total Face Value Of Loan:
57258.00
Date:
2020-05-15
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:
-65800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57258
Current Approval Amount:
57258
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57526.79
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60362.64

Court Cases

Court Case Summary

Filing Date:
2017-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State