Search icon

J.FAY CORP.

Company Details

Name: J.FAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2005 (20 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 3216720
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 782 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.FAY CORP. DOS Process Agent 782 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
KYUNG CHAE KIM Chief Executive Officer 782 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 782 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 782 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-06-17 2024-08-16 Address 782 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-06-17 Address 782 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-07-07 2024-08-16 Address 782 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-06-09 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-09 2009-07-07 Address 780 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816002716 2024-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-09
220419002606 2022-04-19 BIENNIAL STATEMENT 2021-06-01
130628002020 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110617002052 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090707002305 2009-07-07 BIENNIAL STATEMENT 2009-06-01
050609001045 2005-06-09 CERTIFICATE OF INCORPORATION 2005-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-04 No data 782 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 782 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-05 No data 782 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2638444 OL VIO INVOICED 2017-07-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-29 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1462408503 2021-02-18 0202 PPS 782 Lexington Ave, New York, NY, 10065-8113
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7664.59
Loan Approval Amount (current) 7664.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8113
Project Congressional District NY-12
Number of Employees 2
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7739.56
Forgiveness Paid Date 2022-02-17
6779427906 2020-06-16 0202 PPP 782 Lexington Avenue, New York, NY, 10065-8105
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7664.59
Loan Approval Amount (current) 7664.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8105
Project Congressional District NY-12
Number of Employees 2
NAICS code 448150
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7742.71
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State