Search icon

JAY IMPORT COMPANY, INC.

Headquarter

Company Details

Name: JAY IMPORT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1965 (60 years ago)
Entity Number: 183835
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 41 Madison Avenue, 8TH FLOOR, New York, NY, United States, 10010
Principal Address: 41 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JAY IMPORT COMPANY, INC., CONNECTICUT 1251124 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G5KWQYCU7C56 2022-02-14 41 MADISON AVE FL 12, NEW YORK, NY, 10010, 2251, USA 466 CENTRAL AVE., 2ND FLOOR, CEDARHURST, NY, 11516, USA

Business Information

Doing Business As J & H INTERNATIONAL
URL www.jaycompanies.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-08-18
Initial Registration Date 2020-07-16
Entity Start Date 1965-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315210, 315280, 323111, 323113, 325611, 325612, 327110, 327212, 337122, 337124, 337125, 337127, 339112, 339113, 423220, 423450, 423990, 424210, 425120
Product and Service Codes 6515, 6532, 6545, 6625, 6685, 7360, 7930, 8465

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID SCHWAB
Address 41 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name DAVID SCHWAB
Address 41 MADISON AVENUE, NEW YORK, NY, 10010, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
HARRY JAY Chief Executive Officer 41 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 Madison Avenue, 8TH FLOOR, New York, NY, United States, 10010

History

Start date End date Type Value
2024-07-22 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-04-18 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-03-11 2024-03-11 Address 41 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2024-03-11 2024-03-11 Address 41 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-09-11 2024-03-11 Address 41 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-09-11 2024-03-11 Address 41 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-09-22 2017-09-11 Address 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-09-22 2017-09-11 Address 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2008-03-20 2017-09-11 Address 41 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311004308 2024-03-11 BIENNIAL STATEMENT 2024-03-11
170911002022 2017-09-11 BIENNIAL STATEMENT 2017-01-01
090922002219 2009-09-22 BIENNIAL STATEMENT 2009-01-01
080320000308 2008-03-20 CERTIFICATE OF CHANGE 2008-03-20
C191564-2 1992-08-25 ASSUMED NAME CORP INITIAL FILING 1992-08-25
A461668-3 1978-01-31 CERTIFICATE OF AMENDMENT 1978-01-31
478043 1965-01-27 CERTIFICATE OF INCORPORATION 1965-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3291318406 2021-02-04 0202 PPS 41 Madison Ave, New York, NY, 10010-2202
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521243.2
Loan Approval Amount (current) 521243.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 323687
Servicing Lender Name Commercial Bank of California
Servicing Lender Address 19752 MacArthur Blvd, Ste 100, IRVINE, CA, 92612-2409
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, 10010-2202
Project Congressional District NY-12
Number of Employees 32
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 323687
Originating Lender Name Commercial Bank of California
Originating Lender Address IRVINE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 527041.14
Forgiveness Paid Date 2022-03-28
7144037200 2020-04-28 0202 PPP 41 madison Avenue, New york, NY, 10010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512300
Loan Approval Amount (current) 512300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 518349.35
Forgiveness Paid Date 2021-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503767 Copyright 2005-04-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-13
Termination Date 2005-10-18
Section 0101
Status Terminated

Parties

Name CERTIFIED INTERNATIONAL, INC.
Role Plaintiff
Name JAY IMPORT COMPANY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State