Search icon

JAYSAN CONTRACTING CORPORATION

Company Details

Name: JAYSAN CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1998 (27 years ago)
Entity Number: 2223193
ZIP code: 11550
County: Queens
Place of Formation: New York
Address: 18 DELAWARE PLACE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 DELAWARE PLACE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
SANDRA BURTON Chief Executive Officer 18 DELAWARE PLACE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2003-09-11 2007-02-22 Address 115-39 DUNKIRK STREET, ST. ALBANY, NY, 11412, USA (Type of address: Service of Process)
2000-08-07 2003-09-11 Name LEXAN CONSTRUCTION INC.
2000-08-07 2003-09-11 Address SUITE 305, 1075 CENTRAL PARK AVENUE, SUIT, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1998-01-29 2000-08-07 Name LEXAN CONTRACTING & CLEANING CORP.
1998-01-29 2000-08-07 Address 130-23 229TH STREET, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507006568 2014-05-07 BIENNIAL STATEMENT 2014-01-01
100304002040 2010-03-04 BIENNIAL STATEMENT 2010-01-01
080219002110 2008-02-19 BIENNIAL STATEMENT 2008-01-01
070222002032 2007-02-22 BIENNIAL STATEMENT 2006-01-01
030911000429 2003-09-11 CERTIFICATE OF AMENDMENT 2003-09-11
000807000255 2000-08-07 CERTIFICATE OF AMENDMENT 2000-08-07
980129000802 1998-01-29 CERTIFICATE OF INCORPORATION 1998-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5883297006 2020-04-06 0235 PPP 18 Delaware Place, HEMPSTEAD, NY, 11550-3422
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41585
Loan Approval Amount (current) 41585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-3422
Project Congressional District NY-04
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41989.3
Forgiveness Paid Date 2021-03-31
6218478503 2021-03-03 0235 PPS 18 Delaware Pl, Hempstead, NY, 11550-3422
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24802
Loan Approval Amount (current) 24802
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-3422
Project Congressional District NY-04
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25019.44
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State