Search icon

DAVE JAY, INC.

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)
2006-05-18 2008-05-20 Address 6886 LARKIN ST., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2004-05-27 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-27 2006-05-18 Address 4936 DELCONTE CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

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
040527000475 2004-05-27 CERTIFICATE OF INCORPORATION 2004-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1206477202 2020-04-15 0248 PPP 2803 Brewerton Road, Mattydalae, NY, 13211
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
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 Mattydalae, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6987.15
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State