Search icon

J.W. MAYS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
111059070
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
722726.00
Total Face Value Of Loan:
722726.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-02-07
Type:
Complaint
Address:
510 FULTON STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$722,726
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$722,726
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$730,694.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $408,102
Utilities: $0
Mortgage Interest: $180,681
Rent: $0
Refinance EIDL: $0
Healthcare: $133943
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2019-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.W. MAYS, INC.
Party Role:
Plaintiff
Party Name:
AB SMOOTHIE LLC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State