Search icon

JAYNE DESIGN STUDIO, INC.

Company Details

Name: JAYNE DESIGN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1993 (31 years ago)
Entity Number: 1783415
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 FIFTH AVE #301, NEW YORK, NY, United States, 10010
Principal Address: 210 FIFTH AVE, #301, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAYNE DESIGN STUDIO, INC. 401K PROFIT SHARING PLAN 2021 133747824 2022-03-08 JAYNE DESIGN STUDIO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 2128389080
Plan sponsor’s address 118 EAST 28TH STREET, SUITE 715, NEW YORK, NY, 10016
JAYNE DESIGN STUDIO, INC. 401K PROFIT SHARING PLAN 2021 133747824 2022-07-28 JAYNE DESIGN STUDIO, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 2128389080
Plan sponsor’s address 118 EAST 28TH STREET, SUITE 715, NEW YORK, NY, 10016
JAYNE DESIGN STUDIO, INC. 401K PROFIT SHARING PLAN 2020 133747824 2021-06-07 JAYNE DESIGN STUDIO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 2128389080
Plan sponsor’s address 118 EAST 28TH STREET, SUITE 715, NEW YORK, NY, 10016
JAYNE DESIGN STUDIO, INC. 401K PROFIT SHARING PLAN 2019 133747824 2020-10-06 JAYNE DESIGN STUDIO, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 2128389080
Plan sponsor’s address 118 EAST 28TH STREET, SUITE 715, NEW YORK, NY, 10016
JAYNE DESIGN STUDIO, INC. 401K PROFIT SHARING PLAN 2018 133747824 2019-10-14 JAYNE DESIGN STUDIO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 2128389080
Plan sponsor’s address 118 EAST 28TH STREET, SUITE 715, NEW YORK, NY, 10016
JAYNE DESIGN STUDIO, INC. 401K PROFIT SHARING PLAN 2017 133747824 2018-09-10 JAYNE DESIGN STUDIO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 2128389080
Plan sponsor’s address 36 EAST 12TH STREET, SUITE 702, NEW YORK, NY, 10003
JAYNE DESIGN STUDIO, INC. 401K PROFIT SHARING PLAN 2016 133747824 2017-07-27 JAYNE DESIGN STUDIO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 2128389080
Plan sponsor’s address 36 EAST 12TH STREET, SUITE 702, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing THOMAS JAYNE
JAYNE DESIGN STUDIO, INC. 401K PROFIT SHARING PLAN 2015 133747824 2016-10-12 JAYNE DESIGN STUDIO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 2128389080
Plan sponsor’s address 36 EAST 12TH STREET, SUITE 702, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing THOMAS JAYNE
JAYNE DESIGN STUDIO, INC. 401K PROFIT SHARING PLA 2014 133747824 2015-09-04 JAYNE DESIGN STUDIO, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 2128389080
Plan sponsor’s address 36 EAST 12TH STREET, SUITE 702, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing THOMAS JAYNE
JAYNE DESIGN STUDIO, INC. 401K PROFIT SHARING PLA 2013 133747824 2014-07-08 JAYNE DESIGN STUDIO, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 2128389080
Plan sponsor’s address 36 EAST 12TH STREET, SUITE 702, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing THOMAS JAYNE

Agent

Name Role Address
THOMAS G. JAYNE Agent 136 EAST 57TH STREET, SUITE 1705, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 FIFTH AVE #301, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
THOMAS GORDON JAYNE Chief Executive Officer 210 FIFTH AVE 3301, 301, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2009-12-21 2012-01-13 Address 210 FIFTH AVE 3301, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-01-04 2009-12-21 Address 524 BROADWAY, STE 605, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-01-04 2009-12-21 Address 524 BROADWAY, STE 605, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-01-04 2009-12-21 Address 524 BROADWAY, STE 605, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-01-12 2008-01-04 Address 136 EAST 57TH ST, STE 1705, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-01-24 2008-01-04 Address 136 E 57TH ST, #1704, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-01-24 2008-01-04 Address MR THOMAS JAYNE, 136 E 57TH ST, #1704, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-12-30 1998-01-12 Address 136 EAST 57TH STREET, SUITE 1705, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120113002941 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100208000356 2010-02-08 CERTIFICATE OF AMENDMENT 2010-02-08
091221003001 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080104003485 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060119003374 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031210002640 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011212002341 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000113002396 2000-01-13 BIENNIAL STATEMENT 1999-12-01
980112002904 1998-01-12 BIENNIAL STATEMENT 1997-12-01
960124002057 1996-01-24 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9037098305 2021-01-30 0202 PPS 118 E 28th St Rm 715, New York, NY, 10016-8448
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88955
Loan Approval Amount (current) 88955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8448
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 89596.71
Forgiveness Paid Date 2021-10-26
1830597207 2020-04-15 0202 PPP 118 E 28th Street RM 715, NEW YORK, NY, 10016-8413
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79569
Loan Approval Amount (current) 79569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-8413
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 80140.84
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State