Search icon

JAK MANAGEMENT CO, INC.

Company Details

Name: JAK MANAGEMENT CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2017 (8 years ago)
Entity Number: 5178089
ZIP code: 10018
County: Putnam
Place of Formation: New York
Address: 1410 Broadway, New York, NY, United States, 10018
Principal Address: 1133 Westchester Avenue Suite N208, White Plains, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 Broadway, New York, NY, United States, 10018

Agent

Name Role Address
WILLIAM GILROY Agent 51 ANTON DRIVE, CARMEL, NY, 10512

Chief Executive Officer

Name Role Address
JEFFREY A KLEIN Chief Executive Officer 1133 WESTCHESTER AVENUE SUITE N208, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 1133 WESTCHESTER AVENUE SUITE N208, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 15 BERGEN AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2019-07-02 2024-01-19 Address 15 BERGEN AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2017-07-28 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-28 2024-01-19 Address 51 ANTON DRIVE, CARMEL, NY, 10512, USA (Type of address: Registered Agent)
2017-07-28 2024-01-19 Address 51 ANTON DRIVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119001101 2024-01-19 BIENNIAL STATEMENT 2024-01-19
190702060076 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170728010391 2017-07-28 CERTIFICATE OF INCORPORATION 2017-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1473652 CNV_SI INVOICED 2008-11-18 20 SI - Certificate of Inspection fee (scales)
252828 CNV_SI INVOICED 2002-08-08 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245247206 2020-04-15 0235 PPP 15 BERGEN AVENUE, HAMPTON BAYS, NY, 11946
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28812.5
Loan Approval Amount (current) 28812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29110.23
Forgiveness Paid Date 2021-05-03
5606728307 2021-01-25 0235 PPS 16 Bergen Ave, Hampton Bays, NY, 11946-1225
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22512
Loan Approval Amount (current) 22512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-1225
Project Congressional District NY-01
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22732.19
Forgiveness Paid Date 2022-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State