Search icon

AREJAY SERVICES, INC.

Company Details

Name: AREJAY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650420
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 4316, CLIFTON PARK, NY, United States, 12065
Principal Address: 328 RIVERVIEW RD, REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AREJAY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 262341886 2024-07-08 AREJAY SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5183711810
Plan sponsor’s address 731 HUDSON RIVER RD, MECHANICVILLE, NY, 121183801

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing JAMISON JACOBSON
AREJAY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 262341886 2023-08-07 AREJAY SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5183711810
Plan sponsor’s address 731 HUDSON RIVER RD, MECHANICVILLE, NY, 121183801

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing MARK BECKER
AREJAY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 262341886 2022-07-20 AREJAY SERVICES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5183711810
Plan sponsor’s address 731 HUDSON RIVER RD, MECHANICVILLE, NY, 121183801

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MARK BECKER
AREJAY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 262341886 2021-07-12 AREJAY SERVICES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5183711810
Plan sponsor’s address 731 HUDSON RIVER RD, MECHANICVILLE, NY, 121183801

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MARK BECKER
AREJAY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 262341886 2020-07-13 AREJAY SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5183711810
Plan sponsor’s address 731 HUDSON RIVER RD, MECHANICVILLE, NY, 121183801

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JAMISON JACOBSON
AREJAY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 262341886 2019-07-24 AREJAY SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5183711810
Plan sponsor’s address 731 HUDSON RIVER RD, MECHANICVILLE, NY, 121183801

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing JAMISON JACOBSON
AREJAY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 262341886 2018-07-20 AREJAY SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5183711810
Plan sponsor’s address 731 HUDSON RIVER RD, MECHANICVILLE, NY, 121183801

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing MARK BECKER
AREJAY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 262341886 2017-07-14 AREJAY SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5183711810
Plan sponsor’s address 731 HUDSON RIVER RD, MECHANICVILLE, NY, 121183801

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing MARK BECKER
AREJAY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 262341886 2016-08-25 AREJAY SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5183711810
Plan sponsor’s address 731 HUDSON RIVER RD, MECHANICVILLE, NY, 121183801

Signature of

Role Plan administrator
Date 2016-08-25
Name of individual signing MARK BECKER
AREJAY SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2014 262341886 2015-07-24 AREJAY SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 5183711810
Plan sponsor’s address 731 HUDSON RIVER RD, MECHANICVILLE, NY, 121183801

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing MARK BECKER

DOS Process Agent

Name Role Address
JAMISON JACOBSON DOS Process Agent P.O. BOX 4316, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JAMISON JACOBSON Chief Executive Officer PO BOX 4316, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-05-13 2024-05-13 Address PO BOX 4316, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-05-13 Address P.O. BOX 4316, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-04-27 2024-05-13 Address PO BOX 4316, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-03-27 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-27 2014-03-10 Address P.O. BOX 4316, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003776 2024-05-13 BIENNIAL STATEMENT 2024-05-13
200309060850 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180319006130 2018-03-19 BIENNIAL STATEMENT 2018-03-01
140310006079 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120427002036 2012-04-27 BIENNIAL STATEMENT 2012-03-01
080327000475 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6002747702 2020-05-01 0248 PPP 328 RIVERVIEW RD, REXFORD, NY, 12148-1627
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57837
Loan Approval Amount (current) 57837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address REXFORD, SARATOGA, NY, 12148-1627
Project Congressional District NY-20
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58310.79
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3016596 Intrastate Non-Hazmat 2023-06-01 30000 2023 2 2 Private(Property)
Legal Name AREJAY SERVICES INC
DBA Name -
Physical Address 328 RIVERVIEW RD, REXFORD, NY, 12148-1627, US
Mailing Address PO BOX 4316, CLIFTON PARK, NY, 12065-0852, US
Phone (516) 371-1810
Fax -
E-mail AREJAYSERVICES@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State