Search icon

JAY & M CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAY & M CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (27 years ago)
Entity Number: 2324363
ZIP code: 10459
County: New York
Place of Formation: New York
Address: 1357 SOUTHERN BLVD, STORE 1A, BRONX, NY, United States, 10459
Principal Address: 244 FIFTH AVENUE, SUITE F-200, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRIS COTTO Chief Executive Officer 244 FIFTH AVENUE, SUITE F-200, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JAY & M CORP. DOS Process Agent 1357 SOUTHERN BLVD, STORE 1A, BRONX, NY, United States, 10459

History

Start date End date Type Value
2018-06-25 2021-01-15 Address 244 FIFTH AVENUE, SUITE F-200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-05-17 2018-06-25 Address C/O IRIS COTTO, 244 FIFTH AVENUE, SUITE F200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-01-03 2018-06-25 Address 1325 SOUTHERN BLVD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2001-01-03 2018-06-25 Address 1325 SOUTHERN BLVD, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
1998-12-11 2018-05-17 Address 1325 SOUTHERN BLVD., BRONX, NY, 10459, 1504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060576 2021-01-15 BIENNIAL STATEMENT 2020-12-01
190109060595 2019-01-09 BIENNIAL STATEMENT 2018-12-01
180625002027 2018-06-25 BIENNIAL STATEMENT 2016-12-01
180517000597 2018-05-17 CERTIFICATE OF CHANGE 2018-05-17
180507000196 2018-05-07 ANNULMENT OF DISSOLUTION 2018-05-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
89900.00
Total Face Value Of Loan:
89900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89900
Current Approval Amount:
89900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90734.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State