Search icon

JET WAY SECURITY & INVESTIGATIONS, LLC

Headquarter

Company Details

Name: JET WAY SECURITY & INVESTIGATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3676835
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 44 S CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

Links between entities

Type Company Name Company Number State
Headquarter of JET WAY SECURITY & INVESTIGATIONS, LLC, ILLINOIS LLC_10037379 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E5N2R74XZV15 2023-02-20 44 S CENTRAL AVE, VALLEY STREAM, NY, 11580, 5432, USA 44 S CENTRAL AVE, VALLEY STREAM, NY, 11580, 5432, USA

Business Information

URL www.jetwayllc.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2022-01-25
Initial Registration Date 2020-06-03
Entity Start Date 2008-05-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JET WAY SECURITY & I LLC
Role CORPORATE ADMINISTRATOR
Address 44 S CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA
Government Business
Title PRIMARY POC
Name BEAU BAER
Role EXECUTIVE DIRECTOR
Address 44 S CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 S CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2020-03-19 2024-07-03 Address 44 S CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2012-05-15 2020-03-19 Address JFK INTERNATIONAL AIRPORT, BUILDING 76, SUITE 7, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2008-05-28 2012-05-15 Address JFK INTERNATIONAL AIRPORT, BUILDING 151, SUITE 337, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002489 2024-07-03 BIENNIAL STATEMENT 2024-07-03
200506061073 2020-05-06 BIENNIAL STATEMENT 2020-05-01
200319000366 2020-03-19 CERTIFICATE OF CHANGE 2020-03-19
180503006597 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160516007008 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140530006279 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120515006368 2012-05-15 BIENNIAL STATEMENT 2012-05-01
120105000998 2012-01-05 CERTIFICATE OF PUBLICATION 2012-01-05
100608002341 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080528000071 2008-05-28 ARTICLES OF ORGANIZATION 2008-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-15 No data 1 JFK INTL AIRPORT BLVD, Queens, JAMAICA, NY, 11430 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2178830 SL VIO INVOICED 2015-09-29 18556.560546875 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8472577910 2020-06-18 0235 PPP 44 S CENTRAL AVE, VALLEY STREAM, NY, 11580-5432
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1463048
Loan Approval Amount (current) 1463048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-5432
Project Congressional District NY-04
Number of Employees 225
NAICS code 561612
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1479710.49
Forgiveness Paid Date 2021-08-17
3383978500 2021-02-23 0235 PPS 44 S Central Ave, Valley Stream, NY, 11580-5432
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 693545
Loan Approval Amount (current) 693545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5432
Project Congressional District NY-04
Number of Employees 225
NAICS code 561612
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 697629.21
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State