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

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

Form 5500 Series

Employer Identification Number (EIN):
030546478
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
43700.00
Total Face Value Of Loan:
43700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43700
Current Approval Amount:
43700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43999.83

Date of last update: 29 Mar 2025

Sources: New York Secretary of State