Search icon

JAI HOLDING INC.

Company Details

Name: JAI HOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2006 (19 years ago)
Entity Number: 3402973
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 11 Homeland Avenue, Cornwall On hudson, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAI HOLDING INC. DOS Process Agent 11 Homeland Avenue, Cornwall On hudson, NY, United States, 12520

Chief Executive Officer

Name Role Address
JOANN INCOGNOLI Chief Executive Officer 11 HOMELAND AVENUE, CORNWALL ON HUDSON, NY, United States, 12520

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 11 HOMELAND AVENUE, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 11 HOMELAND AVE, CORNWALL-0N-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2020-09-30 2024-08-08 Address 11 HOMELAND AVENUE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)
2010-10-06 2024-08-08 Address 11 HOMELAND AVE, CORNWALL-0N-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2006-08-21 2020-09-30 Address 11 HOMELAND AVENUE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)
2006-08-21 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808002448 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220831002901 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200930060414 2020-09-30 BIENNIAL STATEMENT 2020-08-01
160802006683 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140902006873 2014-09-02 BIENNIAL STATEMENT 2014-08-01
101006002355 2010-10-06 BIENNIAL STATEMENT 2010-08-01
060821000423 2006-08-21 CERTIFICATE OF INCORPORATION 2006-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1706287309 2020-04-28 0202 PPP 11 Homeland Ave, Cornwall-on-Hudson, NY, 12520-1032
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall-on-Hudson, ORANGE, NY, 12520-1032
Project Congressional District NY-18
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11238.37
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State