Search icon

JAYLIS TRUCKING CORP

Company Details

Name: JAYLIS TRUCKING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521620
ZIP code: 34746
County: Bronx
Place of Formation: New York
Address: 1139 Liberty hall dr, kissimmee, FL, United States, 34746
Principal Address: 2542 sullivant ave, columbus, OH, United States, 43204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANCARLOS JIMENEZ DOS Process Agent 1139 Liberty hall dr, kissimmee, FL, United States, 34746

Chief Executive Officer

Name Role Address
JAN CARLOS JIMENEZ Chief Executive Officer 1139 LIBERTY HALL DR, KISSIMMEE, FL, United States, 34746

Filings

Filing Number Date Filed Type Effective Date
211119000737 2021-11-19 BIENNIAL STATEMENT 2021-11-19
190326010568 2019-03-26 CERTIFICATE OF INCORPORATION 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9422408603 2021-03-26 0202 PPP 238 Blair Ave, Bronx, NY, 10465-3750
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40128
Loan Approval Amount (current) 40128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-3750
Project Congressional District NY-14
Number of Employees 12
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40414.94
Forgiveness Paid Date 2021-12-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State