Search icon

JADAK BUSINESS SYSTEMS, INC.

Company Details

Name: JADAK BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2008 (17 years ago)
Entity Number: 3715170
ZIP code: 29461
County: Albany
Place of Formation: New York
Address: 808 Neosho Court, Moncks Corner, SC, United States, 29461
Address: 808 NEOSHO CT, MONCKS CORNER, SC, United States, 29461

Shares Details

Shares issued 11

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JANE M. LEE Agent 2201 ROMAINE ROAD, COHOES, NY, 12047

Chief Executive Officer

Name Role Address
JANE LEE Chief Executive Officer 808 NEOSHO COURT, MONCKS CORNER, SC, United States, 29461

DOS Process Agent

Name Role Address
JANE LEE DOS Process Agent 808 NEOSHO CT, MONCKS CORNER, SC, United States, 29461

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 808 NEOSHO COURT, MONCKS CORNER, SC, 29461, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 14202 ADMIRALS WAY, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2022-11-01 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 11, Par value: 0.01
2022-04-04 2024-09-10 Address 14202 ADMIRALS WAY, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2022-04-04 2024-09-10 Address 2201 ROMAINE ROAD, COHOES, NY, 12047, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240910003825 2024-09-10 BIENNIAL STATEMENT 2024-09-10
221025003456 2022-10-25 BIENNIAL STATEMENT 2022-08-01
220404000039 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
201125060353 2020-11-25 BIENNIAL STATEMENT 2020-08-01
200310060651 2020-03-10 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2020-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39800.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10066.11
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9811.75

Date of last update: 28 Mar 2025

Sources: New York Secretary of State