Search icon

JAY B. REALTY CORPORATION

Company Details

Name: JAY B. REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1937 (88 years ago)
Entity Number: 50068
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 330 WEST 45TH ST, LH, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-265-8189

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
DAVID SCHWARTZ DOS Process Agent 330 WEST 45TH ST, LH, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID SCHWARTZ Chief Executive Officer 330 WEST 45TH ST, LH, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0469511-DCA Inactive Business 1997-03-12 2025-03-31
0367661-DCA Inactive Business 1997-03-11 2025-03-31
0368777-DCA Inactive Business 1997-03-11 2025-03-31

History

Start date End date Type Value
2023-04-30 2023-04-30 Address 330 WEST 45TH ST, LH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-11-30 2023-04-30 Address 330 WEST 45TH ST, LH, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-11-30 2023-04-30 Address 330 WEST 45TH ST, LH, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1937-04-15 2023-04-30 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1937-04-15 2009-11-30 Address 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230430000174 2023-04-30 BIENNIAL STATEMENT 2023-04-01
210909002496 2021-09-09 BIENNIAL STATEMENT 2021-09-09
130422002418 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110429003106 2011-04-29 BIENNIAL STATEMENT 2011-04-01
091130002459 2009-11-30 BIENNIAL STATEMENT 2009-04-01
Z514-2 1979-01-17 ASSUMED NAME CORP INITIAL FILING 1979-01-17
5186-24 1937-04-15 CERTIFICATE OF INCORPORATION 1937-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-15 No data 354 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-15 No data 349 W 51ST ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-15 No data 356 W 52ND ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 349 W 51ST ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 356 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 354 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 349 W 51ST ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 356 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-22 No data 354 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 354 W 52ND ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601138 RENEWAL INVOICED 2023-02-21 380 Garage and/or Parking Lot License Renewal Fee
3601139 RENEWAL INVOICED 2023-02-21 300 Garage and/or Parking Lot License Renewal Fee
3601176 RENEWAL INVOICED 2023-02-21 300 Garage and/or Parking Lot License Renewal Fee
3458018 LL VIO CREDITED 2022-06-23 175 LL - License Violation
3457758 LL VIO CREDITED 2022-06-23 350 LL - License Violation
3458021 LL VIO CREDITED 2022-06-23 175 LL - License Violation
3313843 RENEWAL INVOICED 2021-03-30 380 Garage and/or Parking Lot License Renewal Fee
3313887 RENEWAL INVOICED 2021-03-30 300 Garage and/or Parking Lot License Renewal Fee
3313890 RENEWAL INVOICED 2021-03-30 300 Garage and/or Parking Lot License Renewal Fee
2977287 RENEWAL INVOICED 2019-02-07 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-15 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2022-06-15 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2627307309 2020-04-29 0202 PPP 330 W 45TH ST, NEW YORK, NY, 10036
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40427
Loan Approval Amount (current) 40427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40783.64
Forgiveness Paid Date 2021-03-24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State