Search icon

JASOFT CORP.

Company Details

Name: JASOFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2010 (15 years ago)
Entity Number: 3894906
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 530 EAST 76 STREET, STE 33K, NEW YORK, NY, United States, 10021
Principal Address: 530 EAST 76TH ST STE 33K, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 EAST 76 STREET, STE 33K, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JULIE GOFAYZEN Chief Executive Officer 530 EAST 76TH ST STE 33K, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
140527002188 2014-05-27 BIENNIAL STATEMENT 2014-01-01
100104000716 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5991357400 2020-05-13 0202 PPP 530 East 76 Street Suite 33K, New York, New York, NY, 10021
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4227.65
Forgiveness Paid Date 2021-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State