Search icon

JAY & M CORP.

Company Details

Name: JAY & M CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (26 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
DP-1708210 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010103002537 2001-01-03 BIENNIAL STATEMENT 2000-12-01
981211000460 1998-12-11 CERTIFICATE OF INCORPORATION 1998-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3925467303 2020-04-29 0202 PPP 1357 Southern Blvd Store 1A, Bronx, NY, 10459
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) 89900
Loan Approval Amount (current) 89900
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 12
NAICS code 561720
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 90734.96
Forgiveness Paid Date 2021-04-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State