Search icon

JASONAUT, INC.

Company Details

Name: JASONAUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2007 (17 years ago)
Entity Number: 3571007
ZIP code: 12571
County: Columbia
Place of Formation: New York
Address: 133 CAMP RD, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASONAUT, INC. DOS Process Agent 133 CAMP RD, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
JASON WYCKOFF Chief Executive Officer 133 CAMP RD, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2024-07-31 Address 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2023-07-19 2023-07-19 Address 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-07-31 Address 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2013-10-04 2023-07-19 Address 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2009-09-11 2023-07-19 Address 133 CAMP RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2007-09-21 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-21 2013-10-04 Address 521 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731001741 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230719004349 2023-07-19 BIENNIAL STATEMENT 2021-09-01
131004002064 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111213002006 2011-12-13 BIENNIAL STATEMENT 2011-09-01
090911002021 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070921000469 2007-09-21 CERTIFICATE OF INCORPORATION 2007-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346151152 0213100 2022-08-15 60 S FRONT ST, HUDSON, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-08-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5917927309 2020-04-30 0202 PPP 133 CAMP RD, RED HOOK, NY, 12571
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RED HOOK, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6308.9
Forgiveness Paid Date 2021-04-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State