Search icon

AVI JAY INC.

Company Details

Name: AVI JAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3953741
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 190 HEWES ST 2ND FL, BROOKLYN, NY, United States, 11211
Principal Address: 190 HEWES ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVI JAY INC DOS Process Agent 190 HEWES ST 2ND FL, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ABRAHAM JACOBOWITZ Chief Executive Officer 439 MARCY AVE. APT 6-C, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-09-25 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-31 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220502001136 2022-05-02 BIENNIAL STATEMENT 2022-05-01
100525000010 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-06
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:
32300.00
Total Face Value Of Loan:
129000.00
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15677.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State