Search icon

JAIYA U.S.A. INC.

Company Details

Name: JAIYA U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2010 (15 years ago)
Date of dissolution: 09 Sep 2023
Entity Number: 3987101
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1553 2ND AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1553 2ND AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
VIRACHART POKPOONPIPAT Chief Executive Officer 1553 2ND AVENUE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2012-08-16 2023-09-09 Address 1553 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-08-16 2023-09-09 Address 1553 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-08-20 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-20 2012-08-16 Address 396 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230909000278 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
120816002193 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100820000302 2010-08-20 CERTIFICATE OF INCORPORATION 2010-08-20

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
137442.00
Total Face Value Of Loan:
137442.00
Date:
2020-05-12
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:
98173.00
Total Face Value Of Loan:
98173.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98173
Current Approval Amount:
98173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99321.49
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137442
Current Approval Amount:
137442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138221.47

Court Cases

Court Case Summary

Filing Date:
2017-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CUMES,
Party Role:
Plaintiff
Party Name:
JAIYA U.S.A. INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State