Search icon

JAYCO PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAYCO PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1985 (40 years ago)
Date of dissolution: 02 Apr 2021
Entity Number: 992492
ZIP code: 14051
County: Niagara
Place of Formation: New York
Address: 8610 TRANSIT ROAD, SUITE 400, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R COLLINS Chief Executive Officer 8610 TRANSIT ROAD, SUITE 400, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
JAYCO PRODUCTS INC. DOS Process Agent 8610 TRANSIT ROAD, SUITE 400, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2009-04-02 2015-04-01 Address 3790 COMMERCE CT STE 600, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2009-04-02 2015-04-01 Address 3790 COMMERCE CT STE 600, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2009-04-02 2015-04-01 Address 3790 COMMERCE CT STE 600, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1997-04-28 2009-04-02 Address 3169 WOODLAND CT N, NORTH TONAWANDA, NY, 14120, 1154, USA (Type of address: Service of Process)
1997-04-28 2009-04-02 Address 3169 WOODLAND CT N, NORTH TONAWANDA, NY, 14120, 1154, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210402000120 2021-04-02 CERTIFICATE OF DISSOLUTION 2021-04-02
190419060351 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170405006183 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006503 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006712 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89900.00
Total Face Value Of Loan:
89900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89900
Current Approval Amount:
89900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90367.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State