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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J STRATEGIES, INC. 401(K) RETIREMENT PLAN 2023 272253601 2024-07-29 J. STRATEGIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 3156568029
Plan sponsor’s address 8016 BRIDGEPORT KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JAIME VENDITTI
J STRATEGIES, INC. 401(K) RETIREMENT PLAN 2022 272253601 2023-09-26 J. STRATEGIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 3156568029
Plan sponsor’s address 8016 BRIDGEPORT KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing JAIME VENDITTI
J STRATEGIES, INC. 401(K) RETIREMENT PLAN 2021 272253601 2022-06-13 J. STRATEGIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 3156568029
Plan sponsor’s address 8016 BRIDGEPORT KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing JAIME VENDITTI
J STRATEGIES, INC. 401(K) RETIREMENT PLAN 2020 272253601 2021-10-04 J. STRATEGIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 3156568029
Plan sponsor’s address 8016 BRIDGEPORT KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JAIME VENDITTI
J STRATEGIES, INC. 401(K) RETIREMENT PLAN 2019 272253601 2020-07-31 J. STRATEGIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 3156568029
Plan sponsor’s address 8016 BRIDGEPORT KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing JAIME VENDITTI
J STRATEGIES, INC. 401(K) RETIREMENT PLAN 2018 272253601 2019-07-10 J. STRATEGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 3156568029
Plan sponsor’s address 8016 BRIDGEPORT KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing JAIME VENDITTI
J STRATEGIES, INC. 401(K) RETIREMENT PLAN 2017 272253601 2018-10-11 J. STRATEGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 3156568029
Plan sponsor’s address 8016 BRIDGEPORT KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing JAIME VENDITTI
J STRATEGIES, INC. 401(K) RETIREMENT PLAN 2016 272253601 2017-07-24 J. STRATEGIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 3156568029
Plan sponsor’s address 8016 BRIDGEPORT KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing JAIME VENDITTI
J STRATEGIES, INC. 401(K) RETIREMENT PLAN 2015 272253601 2016-04-19 J. STRATEGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 3156568029
Plan sponsor’s address 8016 BRIDGEPORT KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing JAIME VENDITTI
J STRATEGIES, INC. 401(K) RETIREMENT PLAN 2014 272253601 2015-10-02 J. STRATEGIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541990
Sponsor’s telephone number 3156568029
Plan sponsor’s address 8016 BRIDGEPORT KIRKVILLE ROAD, KIRKVILLE, NY, 13082

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing JAIME VENDITTI
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing JAIME VENDITTI

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

History

Start date End date Type Value
2012-04-20 2017-12-04 Address 8016 BRIDGEPORT-KIRKVILLE ROAD, KIRKVILLE, NY, 13082, 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: Principal Executive Office)
2010-03-31 2017-12-04 Address 8016 BRIDGEPORT-KIRKVILLE ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)
2010-03-31 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
120420002188 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100331000703 2010-03-31 CERTIFICATE OF INCORPORATION 2010-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1832327102 2020-04-10 0248 PPP 18 Corporate Woods Boulevard Suite 302, ALBANY, NY, 12211-2344
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264263
Loan Approval Amount (current) 264263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12211-2344
Project Congressional District NY-20
Number of Employees 21
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266710.15
Forgiveness Paid Date 2021-03-25
5241958509 2021-02-27 0248 PPS 18 Corporate Woods Blvd Ste 302, Albany, NY, 12211-2519
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326462.5
Loan Approval Amount (current) 326462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-2519
Project Congressional District NY-20
Number of Employees 18
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329592.96
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State