Search icon

THE JAY GROUP INC.

Company Details

Name: THE JAY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526654
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: ICONIX INC., 40 OSER AVENUE STE 4, HAUPPAUGE, NY, United States, 11788
Principal Address: 40-04 OSER AVENUE STE 4, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB KOHN Chief Executive Officer 40-04 OSER AVENUE STE 4, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
JACOB KOHN DOS Process Agent ICONIX INC., 40 OSER AVENUE STE 4, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-11-20 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-29 2020-02-03 Address 40-04 OSER AVENUE STE 4, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063139 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190729060250 2019-07-29 BIENNIAL STATEMENT 2018-02-01
180906000954 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
140210010122 2014-02-10 CERTIFICATE OF INCORPORATION 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4216857206 2020-04-27 0235 PPP 40 OSER AVE STE 4, HAUPPAUGE, NY, 11788-3807
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28315
Loan Approval Amount (current) 28315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3807
Project Congressional District NY-01
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28531.44
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State