Search icon

JAYS CBS, INC.

Company Details

Name: JAYS CBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2004 (21 years ago)
Date of dissolution: 12 Sep 2023
Entity Number: 3078931
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 137 PARK CIRCLE EAST, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAYS CBS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 030546478 2021-06-21 JAYS CBS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 5854421000
Plan sponsor’s address 1921 SOUTH AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
JAYS CBS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 030546478 2020-04-26 JAYS CBS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 5854421000
Plan sponsor’s address 1921 SOUTH AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2020-04-26
Name of individual signing JEFFREY MATTICE

DOS Process Agent

Name Role Address
JAYS CBS, INC. DOS Process Agent 137 PARK CIRCLE EAST, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JEFFREY MATTICE Chief Executive Officer 1921 SOUTH AVE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2020-08-07 2024-02-05 Address 137 PARK CIRCLE EAST, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-07-12 2020-08-07 Address 137 PARK CIRCLE EAST, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-07-12 2024-02-05 Address 1921 SOUTH AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2006-07-19 2012-07-12 Address 20 DUNDEE DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2006-07-19 2012-07-12 Address 20 DUNDEE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2006-07-19 2012-07-12 Address 20 DUNDEE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2004-07-16 2006-07-19 Address 20 DUNDEE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2004-07-16 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240205002419 2023-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-12
200807060648 2020-08-07 BIENNIAL STATEMENT 2020-07-01
180712006514 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160707006740 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140701007226 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120712006440 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100714002709 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080710002141 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060719002259 2006-07-19 BIENNIAL STATEMENT 2006-07-01
040716000214 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9631827001 2020-04-09 0219 PPP 1921 SOUTH AVE, ROCHESTER, NY, 14620-4223
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-4223
Project Congressional District NY-25
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43999.83
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State