Search icon

J STRATEGIES, INC.

Company Details

Name: J STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2010 (15 years ago)
Entity Number: 3931461
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 18 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J STRATEGIES, INC. DOS Process Agent 18 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

Chief Executive Officer

Name Role Address
JAIME VENDITTI Chief Executive Officer 18 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
272253601
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 18 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-04 2025-04-29 Address 18 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process)
2017-12-04 2025-04-29 Address 18 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2012-04-20 2017-12-04 Address 8016 BRIDGEPORT-KIRKVILLE ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429002433 2025-04-29 BIENNIAL STATEMENT 2025-04-29
180403000625 2018-04-03 CERTIFICATE OF CHANGE 2018-04-03
180319006305 2018-03-19 BIENNIAL STATEMENT 2018-03-01
171204006452 2017-12-04 BIENNIAL STATEMENT 2016-03-01
140502002375 2014-05-02 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
326462.50
Total Face Value Of Loan:
326462.50
Date:
2020-04-11
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:
264263.00
Total Face Value Of Loan:
264263.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326462.5
Current Approval Amount:
326462.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
329592.96
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264263
Current Approval Amount:
264263
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266710.15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State