Search icon

JAAV, INC.

Company Details

Name: JAAV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673506
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 255 CENTRE STREET, 3M, New York, NY, United States, 10013
Principal Address: 255 CENTRE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 CENTRE STREET, 3M, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHRISTIANNE CELLE Chief Executive Officer 255 CENTRE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 255 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-05-19 2024-05-03 Address 350 5TH AVENUE. STE 4613, NEW YORK, NY, 10118, 4613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000295 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220119000127 2022-01-19 BIENNIAL STATEMENT 2022-01-19
080519000669 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-21 No data 255 CENTRE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7642728401 2021-02-12 0202 PPS 255 Centre St, New York, NY, 10013-3220
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182732
Loan Approval Amount (current) 182732
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 York, NEW YORK, NY, 10013-3220
Project Congressional District NY-10
Number of Employees 30
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185811.14
Forgiveness Paid Date 2022-10-31
5542037207 2020-04-27 0202 PPP 255 CENTRE STREET, NEW YORK, NY, 10013
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194285
Loan Approval Amount (current) 194285
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 YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196850.1
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401959 Americans with Disabilities Act - Other 2024-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-15
Termination Date 2024-06-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name WAHAB
Role Plaintiff
Name JAAV, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State