Search icon

JAY MOULDING CORPORATION

Company claim

Is this your business?

Get access!

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-237-6576
Contact Person:
CHRISTY SMAGALA
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0278298
Trade Name:
JAY MOULDING CORP

Unique Entity ID

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

Commercial and government entity program

CAGE number:
9F443
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-04-17
SAM Expiration:
2026-04-15

Contact Information

POC:
CHRISTY K. SMAGALA
Corporate URL:
https://www.jaymoulding.com

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-06-06 Address 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 7 BRIDGE AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-06 Address 7 BRIDGE AVENUE, COHOES, NY, 12047, 4799, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250606002809 2025-06-06 BIENNIAL STATEMENT 2025-06-06
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A625F7226
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
184.58
Base And Exercised Options Value:
184.58
Base And All Options Value:
184.58
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-13
Description:
8511186119!LAMP,INCANDESCENT
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS
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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-02-04
Type:
FollowUp
Address:
7 BRIDGE AVENUE, Cohoes, NY, 12047
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-24
Type:
Planned
Address:
7 BRIDGE AVENUE, Cohoes, NY, 12047
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$121,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,621.07
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $121,000
Jobs Reported:
17
Initial Approval Amount:
$121,000
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,670.79
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $120,994
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State