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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1410 Broadway, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WILLIAM GILROY | Agent | 51 ANTON DRIVE, CARMEL, NY, 10512 |
Name | Role | Address |
---|---|---|
JEFFREY A KLEIN | Chief Executive Officer | 1133 WESTCHESTER AVENUE SUITE N208, WHITE PLAINS, NY, United States, 10604 |
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) |
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 |
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) |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5606728307 | 2021-01-25 | 0235 | PPS | 16 Bergen Ave, Hampton Bays, NY, 11946-1225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State