Search icon

AREJAY SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
262341886
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
57837.00
Total Face Value Of Loan:
57837.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,837
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,310.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $57,837

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-06-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State