Search icon

JAY-JAY PLASTICS INC.

Company Details

Name: JAY-JAY PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618293
ZIP code: 07092
County: Kings
Place of Formation: New York
Address: 280 SHEFFIELD ST, MOUNTAINSIDE, NJ, United States, 07092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 SHEFFIELD ST, MOUNTAINSIDE, NJ, United States, 07092

Chief Executive Officer

Name Role Address
YAAKOV SHAIN Chief Executive Officer 280 SHEFFIELD ST, MOUNTAINSIDE, NJ, United States, 07092

History

Start date End date Type Value
2004-06-07 2019-05-24 Address 1496 EAST 19TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2002-03-08 2015-09-24 Address 5 HIGHVIEW RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1994-06-17 2015-09-24 Address FIVE HIGHVIEW ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-08-04 2004-06-07 Address 1168 EAST 21 STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-08-04 2002-03-08 Address 1168 EAST 21 STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1992-03-05 1994-06-17 Address 1168 EAST 21ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060197 2021-01-28 BIENNIAL STATEMENT 2020-03-01
190524060101 2019-05-24 BIENNIAL STATEMENT 2018-03-01
150924002017 2015-09-24 BIENNIAL STATEMENT 2014-03-01
120517002482 2012-05-17 BIENNIAL STATEMENT 2012-03-01
100503002288 2010-05-03 BIENNIAL STATEMENT 2010-03-01
080421002247 2008-04-21 BIENNIAL STATEMENT 2008-03-01
060407003039 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040607002399 2004-06-07 BIENNIAL STATEMENT 2004-03-01
020308002739 2002-03-08 BIENNIAL STATEMENT 2002-03-01
940617000224 1994-06-17 CERTIFICATE OF CHANGE 1994-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971707305 2020-04-29 0202 PPP 1496 19TH ST, BROOKLYN, NY, 11230-6716
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24537
Loan Approval Amount (current) 24537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-6716
Project Congressional District NY-09
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24842.87
Forgiveness Paid Date 2021-07-29
6243498304 2021-01-26 0202 PPS 1496 E 19th St, Brooklyn, NY, 11230-6716
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30585
Loan Approval Amount (current) 30585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6716
Project Congressional District NY-09
Number of Employees 4
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30730.8
Forgiveness Paid Date 2021-07-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State