Search icon

J & JAY PEST CONTROL INC

Company Details

Name: J & JAY PEST CONTROL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2015 (10 years ago)
Date of dissolution: 21 Nov 2023
Entity Number: 4695406
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 205-08 48 AVE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & JAY PEST CONTROL INC DOS Process Agent 205-08 48 AVE, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2015-01-16 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-16 2023-11-21 Address 205-08 48 AVE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002773 2023-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-21
150116010063 2015-01-16 CERTIFICATE OF INCORPORATION 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4562178703 2021-04-01 0202 PPP 1375 209th St Fl 2 Fl 2, Bayside, NY, 11360-1123
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11092
Loan Approval Amount (current) 11092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1123
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11158.25
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State