Search icon

JASON JACQUES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
56250.00
Total Face Value Of Loan:
56250.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
50867.00
Total Face Value Of Loan:
50867.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50867
Current Approval Amount:
50867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51332.26
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56250
Current Approval Amount:
56250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56958.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 535-7500
Add Date:
2016-08-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State