Search icon

JAY AMBE FOODS INC.

Company Details

Name: JAY AMBE FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2003 (22 years ago)
Entity Number: 2898397
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 101 RTE. 311, CARMEL, NY, United States, 10512
Principal Address: 156 CRANE RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 RTE. 311, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
PAREH PATEL Chief Executive Officer 156 CRANE RD, CARMEL, NY, United States, 10512

Licenses

Number Type Date Last renew date End date Address Description
370094 Retail grocery store No data No data No data 101 RT 311, LAKE CARMEL, NY, 10512 No data
0071-21-218248 Alcohol sale 2021-07-13 2021-07-13 2024-08-31 101 ROUTE 311, CARMEL, New York, 10512 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
070524002603 2007-05-24 BIENNIAL STATEMENT 2007-04-01
050607002348 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030424000456 2003-04-24 CERTIFICATE OF INCORPORATION 2003-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-26 LAKE CARMEL GENERAL STR 101 RT 311, LAKE CARMEL, Putnam, NY, 10512 A Food Inspection Department of Agriculture and Markets No data
2023-07-10 LAKE CARMEL GENERAL STR 101 RT 311, LAKE CARMEL, Putnam, NY, 10512 A Food Inspection Department of Agriculture and Markets No data
2022-07-12 LAKE CARMEL GENERAL STR 101 RT 311, LAKE CARMEL, Putnam, NY, 10512 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7701257102 2020-04-14 0202 PPP 101 RT 311, Carmel, NY, 10512
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19077
Loan Approval Amount (current) 19077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19204.01
Forgiveness Paid Date 2020-12-21
4551058304 2021-01-23 0202 PPS 101 Route 311, Carmel, NY, 10512-5213
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25109
Loan Approval Amount (current) 25109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-5213
Project Congressional District NY-17
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25234.2
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State