Search icon

JAYCEE COMMUNICATIONS & ELECTRONICS, INC.

Company Details

Name: JAYCEE COMMUNICATIONS & ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1984 (41 years ago)
Entity Number: 924056
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 53-45 210TH ST, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY CUDMORE Chief Executive Officer 53-45 210TH ST, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
JERY CUDMORE DOS Process Agent 53-45 210TH ST, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
1993-01-14 2006-07-05 Address 53-45 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1993-01-14 2006-07-05 Address 53-45 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1993-01-14 2006-07-05 Address 53-45 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1984-06-18 1993-01-14 Address 53-45 210TH ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604008153 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006396 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006494 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120809002003 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100618002545 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080618002058 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060705002747 2006-07-05 BIENNIAL STATEMENT 2006-06-01
040621002551 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020528002868 2002-05-28 BIENNIAL STATEMENT 2002-06-01
980602002240 1998-06-02 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248088408 2021-02-06 0202 PPS 5345 210th St, Bayside, NY, 11364-1807
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-1807
Project Congressional District NY-06
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10073.89
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State