Search icon

JAY'S MATTRESS PLUS INC

Company Details

Name: JAY'S MATTRESS PLUS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2017 (8 years ago)
Entity Number: 5138156
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 124 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILAL RASHID DOS Process Agent 124 FRONT STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
BILAL RASHID Chief Executive Officer 124 FRONT STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 124 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-27 2024-07-10 Address 124 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2017-05-16 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-16 2020-07-27 Address 124 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002822 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220519000624 2022-05-19 BIENNIAL STATEMENT 2021-05-01
200727000016 2020-07-27 CERTIFICATE OF CHANGE 2020-07-27
170516010530 2017-05-16 CERTIFICATE OF INCORPORATION 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5296317310 2020-04-30 0235 PPP 124 FRONT ST, HEMPSTEAD, NY, 11550
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11207
Loan Approval Amount (current) 11207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11351.61
Forgiveness Paid Date 2021-08-19
2459628601 2021-03-15 0235 PPS 124 Front St, Hempstead, NY, 11550-3619
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11787
Loan Approval Amount (current) 11787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-3619
Project Congressional District NY-04
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11901.55
Forgiveness Paid Date 2022-03-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State