Search icon

JASON JACQUES, INC.

Company Details

Name: JASON JACQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2002 (23 years ago)
Entity Number: 2726939
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 29 EAST 73RD ST, #1, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON JACQUES Chief Executive Officer 199 FIELD RD, CLINTON CORNERS, NY, United States, 12514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 EAST 73RD ST, #1, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2004-03-02 2006-03-09 Address 40 WEST 25TH ST, #201, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-03-02 2006-03-09 Address 40 WEST 25TH ST, #201, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-03-02 2006-03-09 Address 40 WEST 25TH ST, #201, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-02-04 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-04 2004-03-02 Address 40 W. 25TH ST., #211, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002400 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120409002447 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100412003138 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080724002871 2008-07-24 BIENNIAL STATEMENT 2008-02-01
060309002203 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040302002533 2004-03-02 BIENNIAL STATEMENT 2004-02-01
020204000452 2002-02-04 CERTIFICATE OF INCORPORATION 2002-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694807704 2020-05-01 0202 PPP 29 E 73RD ST, NEW YORK, NY, 10021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50867
Loan Approval Amount (current) 50867
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 NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 453310
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 51332.26
Forgiveness Paid Date 2021-04-05
1769548700 2021-03-27 0202 PPS 199 Field Rd, Clinton Corners, NY, 12514-3003
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
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 Clinton Corners, DUTCHESS, NY, 12514-3003
Project Congressional District NY-18
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56958.97
Forgiveness Paid Date 2022-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2914324 Interstate 2023-11-16 10000 2022 1 1 Private(Property)
Legal Name JASON JACQUES INC
DBA Name -
Physical Address 199 FIELD RD, CLINTON CORNERS, NY, 12514-3003, US
Mailing Address 199 FIELD RD, CLINTON CORNERS, NY, 12514-3003, US
Phone (646) 321-3999
Fax (212) 535-7500
E-mail JASON@JASONJACQUES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207544 Americans with Disabilities Act - Other 2022-09-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-02
Termination Date 2023-01-19
Section 1331
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name JASON JACQUES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State