Search icon

JAKALYSE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAKALYSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1977 (48 years ago)
Entity Number: 421088
ZIP code: 10502
County: New York
Place of Formation: New York
Address: P.O. BOX 100, ARDSLEY, NY, United States, 10502
Principal Address: 37 Stoney Gate Oval, New Rochelle, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAKALYSE, INC DOS Process Agent P.O. BOX 100, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
IRENE BURINESCU Chief Executive Officer 37 STONEY GATE OVAL, NEW ROCHELLE, NY, United States, 10804

Links between entities

Type:
Headquarter of
Company Number:
F22000005669
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
112414456
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-18 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-01-17 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-01-17 2016-11-17 Address 50 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211108002405 2021-11-08 BIENNIAL STATEMENT 2021-11-08
210414060266 2021-04-14 BIENNIAL STATEMENT 2019-01-01
161117000635 2016-11-17 CERTIFICATE OF CHANGE 2016-11-17
20110107014 2011-01-07 ASSUMED NAME LLC INITIAL FILING 2011-01-07
A370825-4 1977-01-17 CERTIFICATE OF INCORPORATION 1977-01-17

USAspending Awards / Financial Assistance

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:
19049.00
Total Face Value Of Loan:
19049.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19049
Current Approval Amount:
19049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19269.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State