Search icon

EM JAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EM JAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1994 (31 years ago)
Entity Number: 1844823
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 609 RIDGE ROAD, LACKAWANNA, NY, United States, 14218
Principal Address: 992 UNION ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER VINOLUS, ESQ DOS Process Agent 609 RIDGE ROAD, LACKAWANNA, NY, United States, 14218

Chief Executive Officer

Name Role Address
MARY JO SEDOR Chief Executive Officer 992 UNION ROAD, WEST SENECA, NY, United States, 14224

Licenses

Number Type Date End date Address
21EM1026475 DOSAEBUSINESS 2014-01-03 2025-06-09 992 Union Rd, West Seneca, NY, 14224
21EM1026475 Appearance Enhancement Business License 1995-06-09 2025-06-09 3670 Clinton St, West Seneca, NY, 14224-1545

History

Start date End date Type Value
1998-08-18 2010-09-07 Address 992 UNION RD., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1998-08-18 2010-09-07 Address 992 UNION RD., WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1998-08-18 2010-09-07 Address 609 RIDGE RD., LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
1996-09-12 1998-08-18 Address 439 MARTIN RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1996-09-12 1998-08-18 Address 439 MARTIN RD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120828002306 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100907002099 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080908003003 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060731002382 2006-07-31 BIENNIAL STATEMENT 2006-08-01
041116002671 2004-11-16 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
15017.00
Total Face Value Of Loan:
15017.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15017
Current Approval Amount:
15017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15155.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State