Search icon

J. DEY INC.

Company Details

Name: J. DEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175604
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 4853 WEST HENRIETTA ROAD, HENRIETTA, NY, United States, 14467
Principal Address: 4853 W HENRIETTA RD, HENRIETTA, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DEY Chief Executive Officer 4853 W HENRIETTA RD, HENRIETTA, NY, United States, 14467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4853 WEST HENRIETTA ROAD, HENRIETTA, NY, United States, 14467

Filings

Filing Number Date Filed Type Effective Date
140418002155 2014-04-18 BIENNIAL STATEMENT 2013-12-01
111212000695 2011-12-12 CERTIFICATE OF INCORPORATION 2011-12-12

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
64880.00
Total Face Value Of Loan:
64880.00
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:
52900.00
Total Face Value Of Loan:
52900.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64880
Current Approval Amount:
64880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65766.69

Court Cases

Court Case Summary

Filing Date:
2013-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
J. DEY INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State