Search icon

JAY MOULDING CORPORATION

Company Details

Name: JAY MOULDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1993 (32 years ago)
Entity Number: 1735965
ZIP code: 12047
County: Warren
Place of Formation: New York
Principal Address: 7 BRIDGE AVE, COHOES, NY, United States, 12047
Address: 7 BRIDGE AVENUE, Cohoes, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARY SMAGALA DOS Process Agent 7 BRIDGE AVENUE, Cohoes, NY, United States, 12047

Chief Executive Officer

Name Role Address
CARY SMAGALA Chief Executive Officer 7 BRIDGE AVE, COHOES, NY, United States, 12047

Agent

Name Role Address
CHRISTY K SMAGALA Agent 7 BRIDGE AVENUE, COHOES, NY, 12047

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z2BKVYPXJ741
CAGE Code:
9F443
UEI Expiration Date:
2026-04-15

Business Information

Doing Business As:
JAY MOULDING CORP
Activation Date:
2025-04-17
Initial Registration Date:
2001-12-10

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2009-06-03 2023-06-01 Address 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Service of Process)
2009-06-03 2023-06-01 Address 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2007-06-14 2009-06-03 Address 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2007-06-14 2009-06-03 Address 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601003113 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220712001000 2022-07-12 BIENNIAL STATEMENT 2021-06-01
150602007194 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130604006171 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110613002999 2011-06-13 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A625F5987
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
226.53
Base And Exercised Options Value:
226.53
Base And All Options Value:
226.53
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-16
Description:
8511126887!LAMP,INCANDESCENT
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS
Procurement Instrument Identifier:
SPE4A625F5107
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
19488.00
Base And Exercised Options Value:
19488.00
Base And All Options Value:
19488.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-24
Description:
8511096541!LANTERN,ELECTRIC
Naics Code:
335139: ELECTRIC LAMP BULB AND OTHER LIGHTING EQUIPMENT MANUFACTURING
Product Or Service Code:
6230: ELECTRIC PORTABLE AND HAND LIGHTING EQUIPMENT
Procurement Instrument Identifier:
SPE8E925P0323
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20999.00
Base And Exercised Options Value:
20999.00
Base And All Options Value:
20999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-20
Description:
8511091704!LANTERN,ELECTRIC
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
6230: ELECTRIC PORTABLE AND HAND LIGHTING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
121000.00
Total Face Value Of Loan:
121000.00
Date:
2020-04-13
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:
121000.00
Total Face Value Of Loan:
121000.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121000
Current Approval Amount:
121000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122670.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State