Search icon

JAYWAY TRAVEL, INC.

Company Details

Name: JAYWAY TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2006 (18 years ago)
Entity Number: 3444817
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 777 PELHAM RD, STE 1C, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J TERNAVAN Chief Executive Officer 777 PELHAM RD, STE 1C, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 PELHAM RD, STE 1C, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 777 PELHAM RD, STE 1C, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-14 2024-01-05 Address 777 PELHAM RD, STE 1C, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2013-01-14 2024-01-05 Address 777 PELHAM RD, STE 1C, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2008-12-09 2013-01-14 Address 232 EASTLAND AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2008-12-09 2013-01-14 Address 232 EASTLAND AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2006-12-04 2013-01-14 Address 232 EASTLAND AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2006-12-04 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240105000036 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220613000159 2022-06-13 BIENNIAL STATEMENT 2020-12-01
130114002378 2013-01-14 BIENNIAL STATEMENT 2012-12-01
101208002988 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081209003300 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061204000508 2006-12-04 CERTIFICATE OF INCORPORATION 2006-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3906177805 2020-05-27 0202 PPP 777 Pelham Rd., New Rochelle, NY, 10805
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20217.78
Forgiveness Paid Date 2021-06-30
7529058410 2021-02-12 0202 PPS 777 Pelham Rd, New Rochelle, NY, 10805-1158
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20670
Loan Approval Amount (current) 20670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1158
Project Congressional District NY-16
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20807.23
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State