Search icon

JUMP OF BAY SHORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUMP OF BAY SHORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3568307
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 210 South Fehr Way, Bay Shore, NY, United States, 11706
Principal Address: 210 S0 FEHR WAY, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-274-4929

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES M. COHN DOS Process Agent 210 South Fehr Way, Bay Shore, NY, United States, 11706

Chief Executive Officer

Name Role Address
JAMES COHN Chief Executive Officer 353 HARBOR DRIVE, OYSTER BAY, NY, United States, 11771

Form 5500 Series

Employer Identification Number (EIN):
261639536
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2090548-DCA Inactive Business 2019-09-16 2021-03-15
2005615-DCA Inactive Business 2014-04-03 2020-03-15
1471441-DCA Inactive Business 2013-08-15 2020-03-15

History

Start date End date Type Value
2024-01-11 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 27 BUNKER HILL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 353 HARBOR DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2010-12-02 2013-10-21 Address 210 50 FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230901007185 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220810002951 2022-08-10 BIENNIAL STATEMENT 2021-09-01
131021002145 2013-10-21 BIENNIAL STATEMENT 2013-09-01
110927002567 2011-09-27 BIENNIAL STATEMENT 2011-09-01
101202002035 2010-12-02 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3085535 BLUEDOT INVOICED 2019-09-16 50 Portable Amusement Device License Blue Dot Fee
3085532 LICENSE INVOICED 2019-09-16 25 Portable Amusement Device License Fee
3018847 RENEWAL INVOICED 2019-04-16 50 Portable Amusement Device License Renewal Fee
3018848 RENEWAL INVOICED 2019-04-16 50 Portable Amusement Device License Renewal Fee
3018850 RENEWAL INVOICED 2019-04-16 50 Portable Amusement Device License Renewal Fee
3018851 RENEWAL INVOICED 2019-04-16 50 Portable Amusement Device License Renewal Fee
3018852 RENEWAL INVOICED 2019-04-16 50 Portable Amusement Device License Renewal Fee
3018853 RENEWAL INVOICED 2019-04-16 50 Portable Amusement Device License Renewal Fee
2760099 RENEWAL INVOICED 2018-03-15 50 Portable Amusement Device License Renewal Fee
2760102 RENEWAL INVOICED 2018-03-15 50 Portable Amusement Device License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
231600.00
Total Face Value Of Loan:
231600.00
Date:
2020-04-15
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:
233158.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
233158.00
Total Face Value Of Loan:
231600.00
Date:
2014-11-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114500.00
Total Face Value Of Loan:
114500.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$233,158
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,909.65
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $231,600
Jobs Reported:
10
Initial Approval Amount:
$231,600
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,659.65
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $231,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State