Search icon

JAMAL JAYYOUSI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAL JAYYOUSI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2010 (15 years ago)
Entity Number: 3946996
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2655 WEBSTER AVE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-563-2609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2655 WEBSTER AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
MAHER EL JAMAL Chief Executive Officer 2655 WEBSTER AVE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
2096504-DCA Active Business 2020-09-25 2024-12-31
2014430-DCA Active Business 2014-10-09 2023-07-31
1368723-DCA Active Business 2010-08-30 2024-06-30

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 2655 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2021-08-16 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-30 2025-03-05 Address 2655 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2010-05-07 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-07 2025-03-05 Address 2655 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002995 2025-03-05 BIENNIAL STATEMENT 2025-03-05
140530006287 2014-05-30 BIENNIAL STATEMENT 2014-05-01
100507000229 2010-05-07 CERTIFICATE OF INCORPORATION 2010-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655261 RENEWAL INVOICED 2023-06-09 340 Secondhand Dealer General License Renewal Fee
3569462 RENEWAL INVOICED 2022-12-19 340 Electronics Store Renewal
3451494 RENEWAL INVOICED 2022-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3346857 RENEWAL INVOICED 2021-07-06 340 Secondhand Dealer General License Renewal Fee
3258107 RENEWAL INVOICED 2020-11-16 340 Electronics Store Renewal
3235287 LICENSE INVOICED 2020-09-24 85 Electronic Store License Fee
3193491 RENEWAL INVOICED 2020-07-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3182365 LICENSEDOC15 INVOICED 2020-06-16 15 License Document Replacement
3174234 LL VIO INVOICED 2020-04-09 500 LL - License Violation
3155146 LL VIO CREDITED 2020-02-05 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-23 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2017-04-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
46400.00
Total Face Value Of Loan:
46400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-10
Type:
Complaint
Address:
26655 WEBSTER AVE., BRONX, NY, 10458
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46400
Current Approval Amount:
46400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46925.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State