Search icon

JAS CONSULTANCY SERVICES, INC.

Company Details

Name: JAS CONSULTANCY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4905159
ZIP code: 14221
County: Albany
Place of Formation: New York
Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2016-03-01 2016-06-10 Address 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160610000321 2016-06-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-10
160301010477 2016-03-01 CERTIFICATE OF INCORPORATION 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823217710 2020-05-01 0248 PPP 62 BISHOPS GATE F, GUILDERLAND, NY, 12084
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23905
Loan Approval Amount (current) 23905
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 New Business or 2 years or less
Project Address GUILDERLAND, ALBANY, NY, 12084-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code -
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 24109.99
Forgiveness Paid Date 2021-03-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State