Search icon

JAYDEE GROUP USA INC.

Company Details

Name: JAYDEE GROUP USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531844
ZIP code: 12553
County: Kings
Place of Formation: New York
Address: 208 MacArthur Ave, NEW WINDSOR, NY, United States, 12553
Principal Address: 208 Mac Arthur Avenue, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL ROSENBAUM Chief Executive Officer 208 MAC ARTHUR AVENUE, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 MacArthur Ave, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 199 LEE AVE #6672, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 208 MAC ARTHUR AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2009-09-16 2023-09-05 Address 199 LEE AVE #6672, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2007-06-15 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-15 2023-09-05 Address 199 LEE AVE., #6672, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905001840 2023-09-05 BIENNIAL STATEMENT 2023-06-01
220321001234 2022-03-21 BIENNIAL STATEMENT 2021-06-01
120404000848 2012-04-04 ANNULMENT OF DISSOLUTION 2012-04-04
DP-2033273 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090916002387 2009-09-16 BIENNIAL STATEMENT 2009-06-01
070615000649 2007-06-15 CERTIFICATE OF INCORPORATION 2007-06-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3076215006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JAYDEE GROUP USA INC.
Recipient Name Raw JAYDEE GROUP USA INC.
Recipient UEI L2HNJ5VFGGL3
Recipient DUNS 007034480
Recipient Address 63 FLUSHING AVE BLDG 3 STE 2, BROOKLYN, KINGS, NEW YORK, 11205-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4316237205 2020-04-27 0202 PPP PO Box 110517, Brooklyn, NY, 11211-0517
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112893
Loan Approval Amount (current) 112893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0517
Project Congressional District NY-07
Number of Employees 10
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113616.72
Forgiveness Paid Date 2021-02-12
3295708903 2021-04-28 0202 PPS 208 Mac Arthur Ave, New Windsor, NY, 12553-7011
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133452
Loan Approval Amount (current) 133452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-7011
Project Congressional District NY-18
Number of Employees 14
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 134338.42
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State