Search icon

J.W. MAYS, INC.

Company Details

Name: J.W. MAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1927 (98 years ago)
Entity Number: 24187
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 9 BOND STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-624-7400

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. W. MAYS, INC. RETIREMENT PLAN & TRUST 2023 111059070 2024-09-11 J. W. MAYS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 531120
Sponsor’s telephone number 7186247400
Plan sponsor’s address NINE, BOND STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing LYKE WARD
Valid signature Filed with authorized/valid electronic signature
J. W. MAYS, INC. RETIREMENT PLAN & TRUST 2022 111059070 2023-11-01 J. W. MAYS, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 531120
Sponsor’s telephone number 7186247400
Plan sponsor’s address 9 BOND STREET, BROOKLYN, NY, 11201
J. W. MAYS, INC. RETIREMENT PLAN & TRUST 2021 111059070 2022-09-16 J. W. MAYS, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 531120
Sponsor’s telephone number 7186247400
Plan sponsor’s address NINE BOND STREET, BROOKLYN, NY, 112015388
J. W. MAYS, INC. RETIREMENT PLAN & TRUST 2020 111059070 2021-09-20 J. W. MAYS, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 531120
Sponsor’s telephone number 7186247400
Plan sponsor’s address NINE BOND STREET, BROOKLYN, NY, 112015388
J. W. MAYS, INC. RETIREMENT PLAN & TRUST 2019 111059070 2020-09-25 J. W. MAYS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 531120
Sponsor’s telephone number 7186247400
Plan sponsor’s address NINE BOND STREET, BROOKLYN, NY, 112015388
J. W. MAYS, INC. RETIREMENT PLAN & TRUST 2018 111059070 2019-09-16 J. W. MAYS, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 531120
Sponsor’s telephone number 7186247400
Plan sponsor’s address NINE BOND STREET, BROOKLYN, NY, 112015388
J. W. MAYS, INC. RETIREMENT PLAN & TRUST 2017 111059070 2018-09-10 J. W. MAYS, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 531120
Sponsor’s telephone number 7186247400
Plan sponsor’s address NINE BOND STREET, BROOKLYN, NY, 112015388
J. W. MAYS, INC. RETIREMENT PLAN & TRUST 2016 111059070 2017-09-11 J. W. MAYS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 531120
Sponsor’s telephone number 7186247400
Plan sponsor’s address NINE BOND STREET, BROOKLYN, NY, 112015388
J. W. MAYS, INC. RETIREMENT PLAN & TRUST 2015 111059070 2016-08-29 J. W. MAYS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 531120
Sponsor’s telephone number 7186247400
Plan sponsor’s address NINE BOND STREET, BROOKLYN, NY, 112015388
J. W. MAYS, INC. RETIREMENT PLAN & TRUST 2014 111059070 2015-09-18 J. W. MAYS, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 531120
Sponsor’s telephone number 7186247400
Plan sponsor’s address NINE BOND STREET, BROOKLYN, NY, 112015388

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing MARK GREENBLATT

Agent

Name Role Address
J.W. MAYS, INC. Agent 510 FULTON ST., BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
J.W. MAYS, INC. DOS Process Agent 9 BOND STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
LLOYD J SHULMAN Chief Executive Officer 9 BOND STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-04-10 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
2024-03-04 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
2024-02-12 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
2024-01-02 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
2023-07-18 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
2023-07-05 2023-07-05 Address 9 BOND STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-18 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
2023-06-26 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
2023-05-18 2023-06-26 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1
2023-04-18 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230705000087 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220913000820 2022-09-13 BIENNIAL STATEMENT 2021-07-01
170705006566 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006531 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006266 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110729002080 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090706002336 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070713002363 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050830002785 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030715002308 2003-07-15 BIENNIAL STATEMENT 2003-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11668514 0235300 1977-02-07 510 FULTON STREET, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-02-07
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1756857105 2020-04-10 0202 PPP 9 bond street 0.0, brooklyn, NY, 11201-5882
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722726
Loan Approval Amount (current) 722726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11201-5882
Project Congressional District NY-10
Number of Employees 29
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 730694.05
Forgiveness Paid Date 2021-05-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State