Search icon

DAVE JAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVE JAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2004 (21 years ago)
Entity Number: 3059192
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4936 DELCONTE CIRCLE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AJ QUETHERA DOS Process Agent 4936 DELCONTE CIRCLE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
AL J. QUETHENA Chief Executive Officer 4936 DELCONTE CIRCLE, LIVERPOOL, NY, United States, 13088

Licenses

Number Type Date Last renew date End date Address Description
0370-24-223521 Alcohol sale 2024-08-01 2024-08-01 2024-08-31 2803 BREWERTON RD, MATTYDALE, NY, 13211 Food & Beverage Business
0340-22-207068 Alcohol sale 2022-08-04 2022-08-04 2024-08-31 2803 BREWERTON RD, MATTYDALE, New York, 13211 Restaurant

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 4936 DELCONTE CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2008-05-20 2024-08-07 Address 6886 LARKIN ST., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2008-05-20 2024-08-07 Address 4936 DELCONTE CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2006-05-18 2008-05-20 Address 4936 DELCONTE CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2006-05-18 2008-05-20 Address 6886 LARKIN ST., LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240807002295 2024-08-07 BIENNIAL STATEMENT 2024-08-07
120709002432 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100518002668 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080520003222 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060518002557 2006-05-18 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6987.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State